Company NameMary T Pettit Limited
Company StatusDissolved
Company Number08166384
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMiss Mary Teresa Pettit
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Station Road
Scorton
Richmond
North Yorkshire
DL10 6DF

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mary Pettit
100.00%
Ordinary

Financials

Year2014
Net Worth£1,831
Cash£22,455
Current Liabilities£20,624

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Application to strike the company off the register (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages)
4 January 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
4 January 2013Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages)
4 January 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
2 August 2012Incorporation (35 pages)
2 August 2012Incorporation (35 pages)