PELICAN BUSINESS CONTRACTS CO. LTD
Overview
Company Name | PELICAN BUSINESS CONTRACTS CO. LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05087355 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PELICAN BUSINESS CONTRACTS CO. LTD?
- Other information service activities n.e.c. (63990) / Information and communication
Where is PELICAN BUSINESS CONTRACTS CO. LTD located?
Registered Office Address | Claremont House 70-72 Alma Road SL4 3EZ Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PELICAN BUSINESS CONTRACTS CO. LTD?
Company Name | From | Until |
---|---|---|
ALBATROSS BUSINESS CONTRACTS COMPANY LIMITED | Mar 29, 2004 | Mar 29, 2004 |
What are the latest accounts for PELICAN BUSINESS CONTRACTS CO. LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for PELICAN BUSINESS CONTRACTS CO. LTD?
Annual Return |
|
---|
What are the latest filings for PELICAN BUSINESS CONTRACTS CO. LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Arthur Frederick Spencer-Bolland as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alfonso Alonso as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Alfonso Alonso on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda King on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Arthur Frederick Spencer-Bolland on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD on Mar 02, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
Who are the officers of PELICAN BUSINESS CONTRACTS CO. LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, Lynda | Secretary | The Orchard Bell View SL4 4ET Windsor Berkshire | British | 74711280001 | ||||||
KING, Lynda | Director | The Orchard Bell View SL4 4ET Windsor Berkshire | United Kingdom | British | Personal Assistant | 74711280001 | ||||
PRYKE, David John | Director | 1 Virginia Place KT11 1AE Cobham Surrey | England | British | Director | 12279100002 | ||||
PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||
ALONSO, Alfonso | Director | Wroxton Grange Church Street Wroxton St Mary OX15 6QE Banbury Oxfordshire | United Kingdom | Spanish | Administrator | 114613540001 | ||||
SPENCER-BOLLAND, Arthur Frederick | Director | Wroxton Grange Church Street Wroxton St Mary OX15 6QE Banbury Oxfordshire | United Kingdom | British | Administrator | 73997580003 | ||||
PENNINGTONS DIRECTORS (NO 1) LTD | Director | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 71929780001 |
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