Company NameP1 Resources Limited
Company StatusDissolved
Company Number07787557
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Condon Gourlay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Cleeve Pike Law Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director NameMr Gary Paul Naphtali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 79 Thorpes Road
Heanor
Derbyshire
DE75 7GR
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Contact

Websitep1resources.com

Location

Registered AddressArden Cleeve Pike Law Lane
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Craig Gourlay
50.00%
Ordinary
50 at £1Gary Paul Naphtali
50.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 June 2014Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
24 June 2014Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mr Craig Condon Gourlay as a director (2 pages)
29 September 2011Appointment of Mr Gary Paul Naphtali as a director (2 pages)
29 September 2011Appointment of Mr Gary Paul Naphtali as a director (2 pages)
29 September 2011Appointment of Mr Craig Condon Gourlay as a director (2 pages)
28 September 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Helen Hilton as a director (1 page)
28 September 2011Termination of appointment of Helen Hilton as a director (1 page)
28 September 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA England on 28 September 2011 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)