Company NamePractical Asset Management Limited
Company StatusDissolved
Company Number07353694
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Belbin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director NameMrs Julie Pickersgill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Secretary NameMrs Julie Pickersgill
StatusClosed
Appointed14 May 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address15 High Street
Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director NameMr Mark John Stuart Huffman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAlex House 260 - 268 Chapel Street
Salford
Greater Manchester
M3 5JZ
Director NameMr Rodney Athron Huffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Greater Manchester
M3 5JZ

Contact

Websitewww.practicalam.com/
Telephone0845 5440333
Telephone regionUnknown

Location

Registered AddressUnit H5 Fifth Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

1 at £1Jonathan Belbin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
27 March 2014Registered office address changed from Unit H5 Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Unit H5 Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT England on 27 March 2014 (1 page)
26 March 2014Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL England on 26 March 2014 (1 page)
10 February 2014Appointment of Mr Rodney Athron Huffman as a director on 29 November 2013 (2 pages)
10 February 2014Appointment of Mr Rodney Athron Huffman as a director on 29 November 2013 (2 pages)
7 February 2014Appointment of Mr Mark John Stuart Huffman as a director on 29 November 2013 (2 pages)
7 February 2014Appointment of Mr Mark John Stuart Huffman as a director on 29 November 2013 (2 pages)
4 February 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000.00
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000.00
(4 pages)
17 December 2013Current accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages)
17 December 2013Current accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
16 September 2013Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England on 16 September 2013 (1 page)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a director on 14 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a secretary on 14 May 2012 (2 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a director on 14 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages)
14 June 2012Appointment of Mrs Julie Pickersgill as a secretary on 14 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages)
7 March 2012Accounts made up to 31 August 2011 (2 pages)
7 March 2012Accounts made up to 31 August 2011 (2 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
23 August 2010Incorporation (22 pages)
23 August 2010Incorporation (22 pages)