Company NamePerspekt Services Limited
Company StatusDissolved
Company Number05915994
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameGaur Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter David Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Broad Street Uffington
Faringdon
Oxfordshire
SN7 7RA
Secretary NameRosanna Stuart Martin
NationalityBritish
StatusResigned
Appointed01 July 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressThe Vicarage
Broad Street, Uffington
Faringdon
Oxfordshire
SN7 7RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressInnovation House Unit C1 Kirkstead Way
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£2,565
Current Liabilities£2,564

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (4 pages)
14 March 2012Application to strike the company off the register (4 pages)
20 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
8 December 2011Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
(4 pages)
24 August 2011Director's details changed for Peter David Martin on 23 August 2011 (2 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
(4 pages)
24 August 2011Director's details changed for Peter David Martin on 23 August 2011 (2 pages)
12 January 2011Termination of appointment of Rosanna Martin as a secretary (2 pages)
12 January 2011Termination of appointment of Rosanna Martin as a secretary (2 pages)
23 November 2010Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 23 November 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2010Change of name notice (1 page)
31 January 2010Change of name notice (1 page)
31 January 2010Company name changed gaur LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(3 pages)
31 January 2010Company name changed gaur LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(3 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
24 August 2006Incorporation (9 pages)
24 August 2006Incorporation (9 pages)