Company NameN & A Percival Services Limited
Company StatusDissolved
Company Number05179438
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Douglas Percival
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorland Road
Leek
Staffordshire
ST13 5BN
Director NameHelen Rosemary Percival
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManifold House 9 Moorland Road
Leek
Staffordshire
ST13 5BN
Secretary NameAlan Douglas Percival
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorland Road
Leek
Staffordshire
ST13 5BN

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Greater Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Alan Douglas Percival
50.00%
Ordinary
50 at £1Helen Rosemary Percival
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
7 December 2012Director's details changed for Alan Douglas Percival on 28 November 2012 (2 pages)
7 December 2012Secretary's details changed for Alan Douglas Percival on 28 November 2012 (2 pages)
7 December 2012Director's details changed for Helen Rosemary Percival on 28 November 2012 (2 pages)
7 December 2012Secretary's details changed for Alan Douglas Percival on 28 November 2012 (2 pages)
7 December 2012Director's details changed for Helen Rosemary Percival on 28 November 2012 (2 pages)
7 December 2012Director's details changed for Alan Douglas Percival on 28 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Director's details changed for Helen Rosemary Percival on 31 August 2011 (2 pages)
25 July 2012Director's details changed for Helen Rosemary Percival on 31 August 2011 (2 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Alan Douglas Percival on 31 August 2011 (2 pages)
25 July 2012Secretary's details changed for Alan Douglas Percival on 31 August 2011 (2 pages)
25 July 2012Secretary's details changed for Alan Douglas Percival on 31 August 2011 (2 pages)
25 July 2012Director's details changed for Alan Douglas Percival on 31 August 2011 (2 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Alan Douglas Percival on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Helen Rosemary Percival on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
22 July 2009Return made up to 14/07/09; full list of members (4 pages)
12 September 2008Director's change of particulars / helen percival / 31/07/2008 (1 page)
12 September 2008Director's change of particulars / helen percival / 31/07/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
25 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
14 July 2004Incorporation (12 pages)
14 July 2004Incorporation (12 pages)