Knutsford
Cheshire
WA16 9AF
Secretary Name | June Lalia Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 2005) |
Role | Secretary |
Correspondence Address | 20 Grassfield Way Knutsford Cheshire WA16 9AF |
Secretary Name | Janet Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 15 Burns Grove Orford Warrington Cheshire WA2 9DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.pgsproducts.co.uk |
---|
Registered Address | 20 Grassfield Way Knutsford Cheshire WA16 9AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Mr Alfred Michael Pugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,026 |
Cash | £404 |
Current Liabilities | £9,494 |
Latest Accounts | 30 April 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2011 | Termination of appointment of Janet Phillips as a secretary (1 page) |
7 July 2011 | Termination of appointment of Janet Phillips as a secretary (1 page) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
25 July 2008 | Return made up to 30/04/08; full list of members (6 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
16 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: new century house centre 21, manchester rd woolston warrington WA1 4AW (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: new century house centre 21, manchester rd woolston warrington WA1 4AW (1 page) |
12 May 2005 | Return made up to 30/04/05; full list of members
|
12 May 2005 | Return made up to 30/04/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members
|
8 May 2003 | Return made up to 30/04/03; full list of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |