Company NamePerfect Permit Limited
Company StatusDissolved
Company Number04190873
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date15 November 2023 (5 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Derek Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(3 months after company formation)
Appointment Duration22 years, 4 months (closed 15 November 2023)
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressKalewa
133 Park Road
Bingley
BD16 4EJ
Secretary NameMrs Elizabeth Louise Johnson
NationalityBritish
StatusClosed
Appointed01 July 2001(3 months after company formation)
Appointment Duration22 years, 4 months (closed 15 November 2023)
RoleCompany Director
Correspondence AddressKalewa
133 Park Road
Bingley
BD16 4EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,565
Cash£1,751
Current Liabilities£76,568

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 December 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 December 2019Registered office address changed from Kalewa 133 Park Road Bingley BD16 4EJ to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 12 December 2019 (2 pages)
11 December 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-05
(1 page)
11 December 2019Statement of affairs (9 pages)
19 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
26 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Derek Johnson on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Derek Johnson on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Elizabeth Louise Johnson on 30 March 2010 (1 page)
29 April 2010Secretary's details changed for Elizabeth Louise Johnson on 30 March 2010 (1 page)
23 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
23 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
30 December 2009Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 30 March 2008 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 30 March 2008 with a full list of shareholders (3 pages)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 February 2009Compulsory strike-off action has been suspended (1 page)
6 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007Return made up to 30/03/07; full list of members (6 pages)
17 July 2007Return made up to 30/03/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 June 2006Return made up to 30/03/06; full list of members (6 pages)
9 June 2006Return made up to 30/03/06; full list of members (6 pages)
10 August 2005Return made up to 30/03/05; full list of members (6 pages)
10 August 2005Return made up to 30/03/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Return made up to 30/03/04; full list of members (6 pages)
27 May 2004Return made up to 30/03/04; full list of members (6 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2003Return made up to 30/03/03; full list of members (6 pages)
7 August 2003Return made up to 30/03/03; full list of members (6 pages)
6 August 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2002Return made up to 30/03/02; full list of members (6 pages)
28 May 2002Return made up to 30/03/02; full list of members (6 pages)
4 July 2001New director appointed (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001New director appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (1 page)
4 July 2001Registered office changed on 04/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001Incorporation (15 pages)
30 March 2001Incorporation (15 pages)