Company NamePNG Global Services Limited
Company StatusDissolved
Company Number05574978
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Thomas Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleRecruitment
Correspondence AddressA5-1
Great Northern Tower, Watson Street
Manchester
M3 4EE
Secretary NameCarolyn Graham
NationalityBritish
StatusClosed
Appointed04 January 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 March 2010)
RoleRetired
Correspondence Address12 Belgrave Avenue
Penwortham
Preston
Lancashire
PR1 0BH
Director NameNicola Ruth Chaplin Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleHousewife
Correspondence Address9 The Gallery
18 Blackfriars Street
Manchester
M3 5JR
Secretary NameNicola Ruth Chaplin Graham
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleHousewife
Correspondence Address9 The Gallery
18 Blackfriars Street
Manchester
M3 5JR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£4,796
Cash£5,410
Current Liabilities£10,227

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
14 May 2008Registered office changed on 14/05/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
14 May 2008Registered office changed on 14/05/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
29 December 2006Return made up to 27/09/06; full list of members (7 pages)
29 December 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Registered office changed on 05/06/06 from: 61 wistaston road willaston nantwich cheshire CW5 6QJ (1 page)
5 June 2006Registered office changed on 05/06/06 from: 61 wistaston road willaston nantwich cheshire CW5 6QJ (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
27 September 2005Incorporation (12 pages)
27 September 2005Incorporation (12 pages)