Company NameAsk Pauline Limited
Company StatusDissolved
Company Number05291904
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameA McNaney Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePauline Wright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 17 January 2017)
RoleCo Director
Correspondence Address16 Westview
Tindale Crescent
Bishop Auckland
Co Durham
DL14 9TJ
Secretary NameMs Judith Ann Moran
NationalityBritish
StatusClosed
Appointed25 January 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 17 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Etherley Lane
Bishop Auckland
County Durham
DL14 6UQ
Director NameAndrew McNaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Lindisfarne Road
Newton Hall
Durham
DH1 5YQ
Secretary NameJames McNaney
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Lindisfarne Road
Newton Hall
Durham
DH1 5YQ
Director NameMr Kenneth Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sawmills Lane
Brandon
County Durham
DH7 8NS
Secretary NameSonja Maxine Owen
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2007)
RoleOffice Manager
Correspondence Address9 Colling Avenue
Seaham
Co. Durham
SR7 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27/28 Frederick Street
Sunderland
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

60 at £1Pauline Wright
60.00%
Ordinary
20 at £1Mr Michael Maddison
20.00%
Ordinary
20 at £1Mrs Judith Ann Moran
20.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 November 2008Return made up to 19/11/08; full list of members (5 pages)
27 October 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 November 2007Return made up to 19/11/07; full list of members (4 pages)
20 February 2007Compulsory strike-off action has been discontinued (1 page)
15 February 2007Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
22 January 2007Company name changed a mcnaney LIMITED\certificate issued on 22/01/07 (3 pages)
22 November 2006Return made up to 19/11/06; full list of members (3 pages)
18 July 2006Return made up to 19/11/05; full list of members (6 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2004Secretary resigned (1 page)
19 November 2004Incorporation (17 pages)