Company NameThe Pa Brokers Ltd
Company StatusDissolved
Company Number07278840
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Tandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMiss Suzanne Mary Bradbury
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House 30 The Downs
Altrincham
Cheshire
WA14 2PX

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Robert Tandy
100.00%
Ordinary A

Financials

Year2014
Net Worth-£73,751
Cash£1,329
Current Liabilities£95,316

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 27 April 2015 (10 pages)
8 May 2015Liquidators statement of receipts and payments to 27 April 2015 (10 pages)
6 May 2014Statement of affairs with form 4.19 (5 pages)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Statement of affairs with form 4.19 (5 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(3 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 December 2012Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages)
28 December 2012Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages)
28 December 2012Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M29 8BA United Kingdom on 28 December 2012 (1 page)
28 December 2012Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M29 8BA United Kingdom on 28 December 2012 (1 page)
28 December 2012Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Suzanne Bradbury as a director (1 page)
2 May 2012Termination of appointment of Suzanne Bradbury as a director (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 July 2010Appointment of Miss Suzanne Mary Bradbury as a director (3 pages)
30 July 2010Appointment of Miss Suzanne Mary Bradbury as a director (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)