Company NameP.A.I.  Limited
Company StatusDissolved
Company Number04974090
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Paula May Fisher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director NameMr Fiaz Hussaen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2013)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Cliff Road
Hornsea
East Yorkshire
HU18 1LN
Secretary NameMr Fiaz Hussaen
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 2013)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Cliff Road
Hornsea
North Humberside
HU18 1LN
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKempton Wheeler & Co Limited (Corporation)
StatusResigned
Appointed11 November 2005(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2006)
Correspondence Address3 Coastguard Cottages
Stone Creek, Sunk Island
Hull
East Yorkshire
HU12 0AP

Location

Registered AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mrs Paula Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£2,025
Cash£699
Current Liabilities£2,438

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 July 2015Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period shortened from 2 July 2015 to 30 April 2015 (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Road Beverley North Humberside HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite C Annie Reed Road Beverley North Humberside HU17 0LF England to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 2 July 2014 (5 pages)
21 January 2015Registered office address changed from 46 Cliff Road Hornsea East Yorkshire HU18 1LN to Suite C Annie Reed Road Beverley North Humberside HU17 0LF on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 46 Cliff Road Hornsea East Yorkshire HU18 1LN to Suite C Annie Reed Road Beverley North Humberside HU17 0LF on 21 January 2015 (1 page)
21 January 2015Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mrs Paula May Fisher on 1 January 2015 (2 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (5 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
11 October 2013Amended accounts made up to 2 July 2012 (3 pages)
11 October 2013Amended accounts made up to 2 July 2012 (3 pages)
11 October 2013Amended accounts made up to 2 July 2012 (3 pages)
7 October 2013Termination of appointment of Fiaz Hussaen as a director (1 page)
7 October 2013Termination of appointment of Fiaz Hussaen as a secretary (1 page)
7 October 2013Termination of appointment of Fiaz Hussaen as a secretary (1 page)
7 October 2013Termination of appointment of Fiaz Hussaen as a director (1 page)
4 October 2013Resolutions
  • RES13 ‐ Removal of director 21/09/2013
(1 page)
4 October 2013Resolutions
  • RES13 ‐ Removal of director 21/09/2013
(1 page)
2 April 2013Total exemption small company accounts made up to 2 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 2 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 2 July 2012 (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 2 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 2 July 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 2 July 2011 (6 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 2 July 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 2 July 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 2 July 2010 (5 pages)
30 November 2009Director's details changed for Fiaz Hussaen on 24 November 2009 (2 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Paula May Fisher on 24 November 2009 (2 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Fiaz Hussaen on 24 November 2009 (2 pages)
30 November 2009Director's details changed for Paula May Fisher on 24 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 2 July 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 2 July 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 2 July 2009 (5 pages)
11 February 2009Return made up to 24/11/08; full list of members (3 pages)
11 February 2009Return made up to 24/11/08; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 2 July 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 2 July 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 2 July 2008 (12 pages)
8 May 2008Total exemption full accounts made up to 2 July 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 2 July 2007 (12 pages)
8 May 2008Total exemption full accounts made up to 2 July 2007 (12 pages)
3 December 2007Return made up to 24/11/07; full list of members (2 pages)
3 December 2007Return made up to 24/11/07; full list of members (2 pages)
12 December 2006Return made up to 24/11/06; full list of members (2 pages)
12 December 2006Return made up to 24/11/06; full list of members (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
7 August 2006Total exemption full accounts made up to 2 July 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 2 July 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 2 July 2006 (12 pages)
19 June 2006Total exemption full accounts made up to 2 July 2005 (12 pages)
19 June 2006Total exemption full accounts made up to 2 July 2005 (12 pages)
19 June 2006Total exemption full accounts made up to 2 July 2005 (12 pages)
27 February 2006Return made up to 24/11/05; full list of members (2 pages)
27 February 2006Return made up to 24/11/05; full list of members (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
9 April 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 2 July 2004 (2 pages)
16 February 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Accounting reference date shortened from 30/11/04 to 02/07/04 (1 page)
17 September 2004Accounting reference date shortened from 30/11/04 to 02/07/04 (1 page)
26 July 2004Registered office changed on 26/07/04 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
26 July 2004Registered office changed on 26/07/04 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
24 November 2003Incorporation (12 pages)
24 November 2003Incorporation (12 pages)