Company NamePerforma Solutions Limited
Company StatusDissolved
Company Number06413595
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Nichols
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleby Cottage Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameMs Debra Webster
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 17 December 2019)
RoleHr Operations Manager
Country of ResidenceEngland
Correspondence AddressAppleby Cottage Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Secretary NameKeith Nichols
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 The Old College
Steven Way
Ripon
North Yorkshire
HG4 2TQ
Secretary NameMs Debra Ann Webster
StatusResigned
Appointed01 May 2009(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 31 July 2009)
RoleCivil Servant
Correspondence Address19 St Thomas's Way
Green Hammerton
Nr York
North Yorkshire
YO26 8RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteperformasolutions.co.uk
Telephone07 817306024
Telephone regionMobile

Location

Registered AddressAppleby Cottage Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Financials

Year2013
Net Worth£4
Cash£1,629
Current Liabilities£6,264

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Debra Webster as a person with significant control on 12 December 2016 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Debra Webster as a person with significant control on 12 December 2016 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(4 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(4 pages)
2 November 2015Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Appointment of Ms Debra Webster as a director on 31 March 2015 (2 pages)
14 April 2015Appointment of Ms Debra Webster as a director on 31 March 2015 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Director's details changed for Mr John Nichols on 11 March 2013 (2 pages)
27 March 2013Director's details changed for Mr John Nichols on 11 March 2013 (2 pages)
27 February 2013Registered office address changed from 22 the Old College Steven Way Ripon HG4 2TQ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 22 the Old College Steven Way Ripon HG4 2TQ on 27 February 2013 (1 page)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for John Nichols on 31 October 2011 (2 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for John Nichols on 31 October 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for John Nichols on 31 October 2009 (2 pages)
4 November 2009Director's details changed for John Nichols on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 August 2009Appointment terminated secretary debra webster (1 page)
17 August 2009Appointment terminated secretary debra webster (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Secretary appointed ms debra ann webster (1 page)
20 May 2009Secretary appointed ms debra ann webster (1 page)
19 May 2009Appointment terminated secretary keith nichols (1 page)
19 May 2009Appointment terminated secretary keith nichols (1 page)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
7 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
31 October 2007Incorporation (16 pages)
31 October 2007Incorporation (16 pages)