Company NamePeter Gartland & Son Limited
Company StatusDissolved
Company Number05538460
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRachel Elizabeth Lumb
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMichael Ward Gartland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RolePlumbing/Heating Engineer
Correspondence Address20 Moor Bottom Road
Illingworth
Halifax
West Yorkshire
HX2 9SR
Secretary NameSusan Edna Gartland
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Wentworth Drive
Bradshaw
Halifax
West Yorkshire
HX2 9QL

Contact

Telephone01422 330385
Telephone regionHalifax

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Executors Of Michael Ward Gartland
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,815
Cash£14,709
Current Liabilities£30,274

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
6 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
5 November 2013Termination of appointment of Michael Gartland as a director (1 page)
5 November 2013Termination of appointment of Michael Gartland as a director (1 page)
4 November 2013Appointment of Rachel Elizabeth Lumb as a director (2 pages)
4 November 2013Termination of appointment of Susan Gartland as a secretary (1 page)
4 November 2013Termination of appointment of Susan Gartland as a secretary (1 page)
4 November 2013Termination of appointment of Michael Gartland as a director (1 page)
4 November 2013Termination of appointment of Michael Gartland as a director (1 page)
4 November 2013Appointment of Rachel Elizabeth Lumb as a director (2 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Secretary's change of particulars / susan gartland / 01/09/2007 (1 page)
29 August 2008Secretary's change of particulars / susan gartland / 01/09/2007 (1 page)
29 August 2008Director's change of particulars / michael gartland / 01/09/2007 (1 page)
29 August 2008Director's change of particulars / michael gartland / 01/09/2007 (1 page)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2006Return made up to 17/08/06; full list of members (2 pages)
12 September 2006Return made up to 17/08/06; full list of members (2 pages)
17 August 2005Incorporation (13 pages)
17 August 2005Incorporation (13 pages)