Company NamePerrons Davis Limited
Company StatusDissolved
Company Number05655705
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameS Perron Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen John Perrons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
Derby Road, Swanwick
Alfreton
Derbys
DE55 1BG
Secretary NameMay Rose Perrons
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleSecretary
Correspondence Address25 Longridge Road
Woodthorpe
Nottingham
NG5 4LX
Director NameMark Leivers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 28 May 2008)
RoleConsultant
Correspondence Address19 Stannier Way
Watnall
Nottinghamshire
NG16 1GL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address206-208 Hessle Road
Hull
North Humberside
HU3 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

1 at 1Stephen John Perron
100.00%
Ordinary

Financials

Year2014
Net Worth-£256,109
Cash£18,580
Current Liabilities£304,188

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
20 February 2013Restoration by order of the court (3 pages)
20 February 2013Restoration by order of the court (3 pages)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
16 December 2010Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 16 December 2010 (2 pages)
26 March 2010Secretary's details changed for Mavis Rose Perrons on 3 April 2007 (2 pages)
26 March 2010Secretary's details changed for Mavis Rose Perrons on 3 April 2007 (2 pages)
26 March 2010Secretary's details changed for Mavis Rose Perrons on 3 April 2007 (2 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2008Appointment terminated director mark leivers (1 page)
11 June 2008Appointment terminated director mark leivers (1 page)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
26 January 2006Company name changed s perron LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed s perron LIMITED\certificate issued on 26/01/06 (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)