Company NamePunch Perfect Limited
Company StatusDissolved
Company Number04362253
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joseph Thomas Gallagher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Kenworthy Lane
Northenden
Manchester
M22 4FA
Secretary NameTracy Lloyd
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Ackworth Drive
Baguley
Manchester
M23 1LD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address89 Kenworthy Lane
Manchester
M22 4FA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Joseph Gallagher
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (3 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 May 2021Registered office address changed from 37 Kenworthy Lane Manchester M22 4FA England to 89 Kenworthy Lane Manchester M22 4FA on 25 May 2021 (1 page)
24 May 2021Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BJ to 37 Kenworthy Lane Manchester M22 4FA on 24 May 2021 (1 page)
24 May 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Termination of appointment of Tracy Lloyd as a secretary on 1 December 2014 (1 page)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Termination of appointment of Tracy Lloyd as a secretary on 1 December 2014 (1 page)
11 February 2015Termination of appointment of Tracy Lloyd as a secretary on 1 December 2014 (1 page)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 12 January 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
17 March 2010Director's details changed for Joseph Gallagher on 29 January 2010 (2 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Joseph Gallagher on 29 January 2010 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
18 February 2009Return made up to 29/01/09; full list of members (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 June 2008Return made up to 29/01/08; full list of members (5 pages)
5 June 2008Return made up to 29/01/08; full list of members (5 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Return made up to 29/01/07; full list of members (6 pages)
27 February 2007Return made up to 29/01/07; full list of members (6 pages)
20 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 August 2006Return made up to 29/01/06; full list of members (5 pages)
7 August 2006Return made up to 29/01/06; full list of members (5 pages)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 March 2005Return made up to 29/01/05; full list of members (6 pages)
2 March 2005Return made up to 29/01/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 March 2004Return made up to 29/01/04; full list of members (6 pages)
3 March 2004Return made up to 29/01/04; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 February 2003Return made up to 29/01/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: borough chambers 44 st petersgate stockport cheshire SK1 1BE (1 page)
28 November 2002Registered office changed on 28/11/02 from: borough chambers 44 st petersgate stockport cheshire SK1 1BE (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 January 2002Incorporation (12 pages)
29 January 2002Incorporation (12 pages)