Company NamePerspective International Ltd
Company StatusDissolved
Company Number05426839
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamesLintonville 114 Limited and A Broad Marketing Group Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePaul Nicholas Mattimoe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crookham Grove
Stobhill Manor
Morpeth
Northumberland
NE61 2XF
Director NameSharon Elizabeth Mattimoe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crookham Grove
Stobhill Manor
Morpeth
Northumberland
NE61 2XF
Secretary NameSharon Elizabeth Mattimoe
NationalityBritish
StatusClosed
Appointed13 May 2005(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crookham Grove
Stobhill Manor
Morpeth
Northumberland
NE61 2XF
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Nicholas Mattimoe
50.00%
Ordinary
1 at £1Sharon Elizabeth Mattimoe
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,970
Current Liabilities£101,146

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2007Company name changed a broad marketing group LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed a broad marketing group LTD\certificate issued on 20/08/07 (2 pages)
6 June 2007Return made up to 18/04/07; full list of members (2 pages)
6 June 2007Return made up to 18/04/07; full list of members (2 pages)
22 December 2006Director's particulars changed (2 pages)
22 December 2006Director's particulars changed (2 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 18/04/06; full list of members (2 pages)
10 July 2006Return made up to 18/04/06; full list of members (2 pages)
15 June 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 June 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
19 May 2005Company name changed lintonville 114 LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed lintonville 114 LIMITED\certificate issued on 19/05/05 (2 pages)
18 April 2005Incorporation (15 pages)
18 April 2005Incorporation (15 pages)