Company NameIs3040 Limited
Company StatusDissolved
Company Number04473533
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NamesBroomco (2950) Limited and The P & A Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy John Paul Priestley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(1 month after company formation)
Appointment Duration14 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameRose Priestley
NationalityBritish
StatusClosed
Appointed12 December 2007(5 years, 5 months after company formation)
Appointment Duration9 years (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameDawn Webster
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address30 Coalbrook Grove
Woodhouse Mill
Sheffield
S13 9XT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitethepandapartnership.com

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1P & A Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2014Registered office address changed from C/O Dla Piper Uk Llp 1 St Pauls Place Sheffield S1 2JX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from C/O Dla Piper Uk Llp 1 St Pauls Place Sheffield S1 2JX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 September 2014 (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Company name changed the p & a partnership LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Company name changed the p & a partnership LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
(2 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(14 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(14 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(14 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(14 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (14 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 29 June 2011 (14 pages)
18 July 2011Annual return made up to 29 June 2011 (14 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Secretary's details changed for Rose Priestley on 29 June 2010 (3 pages)
22 July 2010Secretary's details changed for Rose Priestley on 29 June 2010 (3 pages)
22 July 2010Director's details changed for Jeremy John Paul Priestley on 29 June 2010 (3 pages)
22 July 2010Annual return made up to 29 June 2010 (14 pages)
22 July 2010Director's details changed for Jeremy John Paul Priestley on 29 June 2010 (3 pages)
22 July 2010Annual return made up to 29 June 2010 (14 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Return made up to 29/06/09; full list of members (8 pages)
13 July 2009Return made up to 29/06/09; full list of members (8 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 29/06/08; no change of members (6 pages)
23 July 2008Return made up to 29/06/08; no change of members (6 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
13 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 13/07/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 13/07/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 August 2006Return made up to 29/06/06; full list of members (6 pages)
8 August 2006Return made up to 29/06/06; full list of members (6 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2005Return made up to 29/06/05; full list of members (6 pages)
10 July 2005Return made up to 29/06/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003New director appointed (3 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 September 2003Registered office changed on 18/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 August 2002Company name changed broomco (2950) LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed broomco (2950) LIMITED\certificate issued on 20/08/02 (2 pages)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)