PIH KAZAKHSTAN LIMITED

PIH KAZAKHSTAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePIH KAZAKHSTAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIH KAZAKHSTAN LIMITED?

    • (4525) /

    Where is PIH KAZAKHSTAN LIMITED located?

    Registered Office Address
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PIH KAZAKHSTAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLCO 82 LIMITEDJul 19, 2000Jul 19, 2000

    What are the latest accounts for PIH KAZAKHSTAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PIH KAZAKHSTAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Amit Kumar Sood as a director on Sep 01, 2011

    2 pagesAP01

    Appointment of Mr Adam Rhys Wynne Hughes as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Gregory Duane Laake as a director on Sep 01, 2011

    1 pagesTM01

    Termination of appointment of Malcolm Timothy Carey as a director on Sep 01, 2011

    1 pagesTM01

    Appointment of Mr John Mitchell Cowley as a director on Sep 01, 2011

    2 pagesAP01

    Appointment of Mr Matthew James Cogzell as a director on Sep 01, 2011

    2 pagesAP01

    Annual return made up to Jul 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2011

    Statement of capital on Aug 09, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Gregory Duane Laake on Aug 08, 2011

    2 pagesCH01

    Director's details changed for Malcolm Timothy Carey on Aug 08, 2011

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Appointment of Mr Fred Hayhurst as a secretary

    1 pagesAP03

    Termination of appointment of Paul Robinson as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Jul 19, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Malcolm Timothy Carey on Jul 19, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Annual return made up to Jul 19, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    Who are the officers of PIH KAZAKHSTAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Fred
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Secretary
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    160123040001
    COGZELL, Matthew James
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    EnglandBritish157755080001
    COWLEY, John Mitchell
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    EnglandBritish153045530001
    SOOD, Amit Kumar
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    EnglandBritish153181250001
    WYNNE HUGHES, Adam Rhys
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    EnglandBritish113722460001
    ROBINSON, Paul James
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    Secretary
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    British61464420001
    WALTON, David Storry
    24 Ellesmere Road
    Ellesmere Park Eccles
    M30 9FD Manchester
    Secretary
    24 Ellesmere Road
    Ellesmere Park Eccles
    M30 9FD Manchester
    British38959710001
    BELL, Thomas Edward
    Sara Villa 6
    Sharjah
    PO BOX 62574
    Dubai
    Uae
    Director
    Sara Villa 6
    Sharjah
    PO BOX 62574
    Dubai
    Uae
    British78750380003
    CAREY, Malcolm Timothy
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    United StatesAmerican81170870001
    LAAKE, Gregory Duane
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    Director
    The Pipeline Centre
    Farrington Rd Rossendale Ind Est
    BB11 5SW Burnley
    Lancashire
    United StatesUnited States104309910001
    MELLOR, Katharine Margaret
    Heughfield
    5 Chesham Place, Bowdon
    WA14 2JL Altrincham
    Cheshire
    Director
    Heughfield
    5 Chesham Place, Bowdon
    WA14 2JL Altrincham
    Cheshire
    EnglandBritish80857930001
    RAMSDEN, Albert
    Villa No 9
    29 Courtyard Villas
    PO BOX 62574 St Umm Suqeim
    Dubai
    Uae
    Director
    Villa No 9
    29 Courtyard Villas
    PO BOX 62574 St Umm Suqeim
    Dubai
    Uae
    British15765370002
    SMITH, Michael Peter
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    Director
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    British65426730001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0