Company NamePKN (Lancs) Limited
Company StatusDissolved
Company Number06043496
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Nagabhushanam Kanumilli
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address14 Calder Road
Bolton
Lancashire
BL3 3DG
Secretary NameMr Nagabhushanam Kanumilli
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address14 Calder Road
Bolton
Lancashire
BL3 3DG
Director NameMrs Poornima Nekkanti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Calder Road
Bolton
Lancashire
BL3 3DG

Contact

Telephone0161 7984894
Telephone regionManchester

Location

Registered Address20 Riddings Court
Timperley
Altrincham
WA15 6BG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£11,278
Cash£1,088
Current Liabilities£171,823

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 December 2016Registered office address changed from 14 Calder Road Calder Road Bolton BL3 3DG England to 20 Riddings Court Timperley Altrincham WA15 6BG on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 14 Calder Road Calder Road Bolton BL3 3DG England to 20 Riddings Court Timperley Altrincham WA15 6BG on 19 December 2016 (1 page)
5 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from 116 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ES to 14 Calder Road Calder Road Bolton BL3 3DG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 116 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ES to 14 Calder Road Calder Road Bolton BL3 3DG on 5 July 2016 (1 page)
5 July 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of Poornima Nekkanti as a director (1 page)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of Poornima Nekkanti as a director (1 page)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
12 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
4 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
27 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2009Return made up to 08/01/09; full list of members (4 pages)
4 March 2009Return made up to 08/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
5 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
21 May 2008Return made up to 08/01/08; full list of members (4 pages)
21 May 2008Return made up to 08/01/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / nagabhushanam kanumilli / 10/03/2007 (2 pages)
20 May 2008Director and secretary's change of particulars / nagabhushanam kanumilli / 10/03/2007 (2 pages)
19 May 2008Director's change of particulars / poornima nekkanti / 10/03/2007 (2 pages)
19 May 2008Director's change of particulars / poornima nekkanti / 10/03/2007 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 14 calder road bolton lancashire BL3 3DG (1 page)
5 February 2008Registered office changed on 05/02/08 from: 14 calder road bolton lancashire BL3 3DG (1 page)
17 April 2007Registered office changed on 17/04/07 from: 116 wimslow road, handforth wilmslow cheshire SK9 3ES (1 page)
17 April 2007Registered office changed on 17/04/07 from: 116 wimslow road, handforth wilmslow cheshire SK9 3ES (1 page)
8 January 2007Incorporation (16 pages)
8 January 2007Incorporation (16 pages)