Company NameP.C.G.I. Limited
Company StatusDissolved
Company Number05677394
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Richard David Cook
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Silvercourt Industrial Estate
Intercity Way
Leeds
West Yorkshire
LS13 4LY
Director NameMrs Gemma Louise Cook
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(6 years, 5 months after company formation)
Appointment Duration7 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Silvercourt Industrial Estate
Intercity Way
Leeds
West Yorkshire
LS13 4LY
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Jonathan Layton
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coppy Lane
Bramley
Leeds
West Yorkshire
LS13 2AS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Telephone07 950294348
Telephone regionMobile

Location

Registered AddressUnit 10, Silvercourt Industrial Estate
Intercity Way
Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£85,063
Cash£1,593
Current Liabilities£20,004

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Director's details changed for Mrs Gemma Louise Cook on 1 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Peter Richard David Cook on 1 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Peter Richard David Cook on 1 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Gemma Louise Cook on 1 January 2017 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
12 February 2016Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Termination of appointment of Jonathan Layton as a secretary (1 page)
19 February 2014Termination of appointment of Jonathan Layton as a secretary (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2012Appointment of Mrs Gemma Louise Cook as a director (2 pages)
4 July 2012Appointment of Mrs Gemma Louise Cook as a director (2 pages)
8 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Peter Richard David Cook on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 May 2009Registered office changed on 12/05/2009 from 29 bagley lane farsley leeds LS28 5LL (1 page)
12 May 2009Registered office changed on 12/05/2009 from 29 bagley lane farsley leeds LS28 5LL (1 page)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
17 January 2006Incorporation (10 pages)
17 January 2006Incorporation (10 pages)