Company NamePickard Finlason Partnership Limited
Company StatusDissolved
Company Number02928799
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 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 Alexander Guy Finlason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
1 Cambridge Road
Hale
Cheshire
WA15 9SY
Director NameSimon Pickard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
1 Cambridge Road
Hale
Cheshire
WA15 9SY
Secretary NameMr Alexander Guy Finlason
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
1 Cambridge Road
Hale
Cheshire
WA15 9SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pickardfinlasonpartnership.co.uk

Location

Registered AddressBeech House
1 Cambridge Road
Hale
Cheshire
WA15 9SY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2k at £1Alexander Guy Finlason
40.00%
Ordinary
2k at £1Simon Pickard
40.00%
Ordinary
500 at £1Elizabeth Pickard
10.00%
Ordinary A
500 at £1Pamela Finlason
10.00%
Ordinary A

Financials

Year2014
Net Worth£6,638
Cash£112,704
Current Liabilities£130,982

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 October 2014Voluntary strike-off action has been suspended (1 page)
15 October 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 01/07/2013
(2 pages)
18 June 2014Change of share class name or designation (2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 01/07/2013
(2 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(5 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Director's details changed for Alexander Guy Finlason on 1 January 2011 (2 pages)
19 May 2011Secretary's details changed for Alexander Guy Finlason on 1 January 2011 (1 page)
19 May 2011Director's details changed for Simon Pickard on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Simon Pickard on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Alexander Guy Finlason on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Simon Pickard on 1 January 2011 (2 pages)
19 May 2011Secretary's details changed for Alexander Guy Finlason on 1 January 2011 (1 page)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Alexander Guy Finlason on 1 January 2011 (2 pages)
19 May 2011Secretary's details changed for Alexander Guy Finlason on 1 January 2011 (1 page)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 July 2010Director's details changed for Simon Pickard on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Alexander Guy Finlason on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Alexander Guy Finlason on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Simon Pickard on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Simon Pickard on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Alexander Guy Finlason on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Return made up to 13/05/09; full list of members (4 pages)
1 July 2009Return made up to 13/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 August 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
13 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 May 2003Return made up to 13/05/03; full list of members (7 pages)
19 May 2003Return made up to 13/05/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 May 2001Return made up to 13/05/01; full list of members (6 pages)
15 May 2001Return made up to 13/05/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 May 1999Return made up to 13/05/99; no change of members (4 pages)
12 May 1999Return made up to 13/05/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998£ nc 1000/100000 05/01/98 (1 page)
24 April 1998Ad 05/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 April 1998£ nc 1000/100000 05/01/98 (1 page)
24 April 1998Ad 05/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
9 June 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 13/05/96; no change of members (6 pages)
16 July 1996Return made up to 13/05/96; no change of members (6 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (13 pages)
4 January 1996Accounts for a small company made up to 31 May 1995 (13 pages)
25 May 1995Return made up to 13/05/95; full list of members (6 pages)
25 May 1995Return made up to 13/05/95; full list of members (6 pages)
18 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 May 1994Incorporation (12 pages)
13 May 1994Incorporation (12 pages)