Company NamePNH Retail Limited
Company StatusDissolved
Company Number08062903
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 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 Nitin Chauhan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD
Director NameMr Hementkumar Ishawarbhai Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address140 Chorley Old Road
Bolton
Lancashire
BL1 3AT
Director NameMr Prakash Shantilal Patel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD

Location

Registered Address19 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,548
Cash£11,982
Current Liabilities£7,966

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
29 September 2015Termination of appointment of Prakash Shantilal Patel as a director on 21 September 2015 (1 page)
29 September 2015Termination of appointment of Prakash Shantilal Patel as a director on 21 September 2015 (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
10 March 2015Registered office address changed from C/O Saleem & Co 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Saleem & Co 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Termination of appointment of Hementkumar Patel as a director (1 page)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Termination of appointment of Hementkumar Patel as a director (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
19 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)