Company NamePawmark Products Limited
Company StatusDissolved
Company Number03657254
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 5 months ago)
Dissolution Date18 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
11 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 November 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
27 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New director appointed (3 pages)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 October 1998Incorporation (18 pages)