PGL (EIGHTY-EIGHT) LIMITED
Overview
| Company Name | PGL (EIGHTY-EIGHT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06032210 |
| 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 PGL (EIGHTY-EIGHT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PGL (EIGHTY-EIGHT) LIMITED located?
| Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGL (EIGHTY-EIGHT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELLITECT LIMITED | Apr 14, 2009 | Apr 14, 2009 |
| PGL (SEVENTY-SEVEN) LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for PGL (EIGHTY-EIGHT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PGL (EIGHTY-EIGHT) LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Director's details changed for Stephen Matthew Gill on Nov 23, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed intellitect LIMITED\certificate issued on 31/01/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Stephen Matthew Gill on Jul 29, 2010 | 3 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of PGL (EIGHTY-EIGHT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 78210930001 | ||||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| BARKER, Andrew Martin | Director | Willow Bank Kingswood, Stanford Bridge WR6 6SB Worcester Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| GILL, Stephen Matthew | Director | Hawkley Row Lyppard Kettleby WR4 0JZ Worcester 5 | United Kingdom | British | 153374980002 | |||||||||
| REYNOLDS, Mark Andrew | Director | 10 Eton Road CV37 7EJ Stratford Upon Avon Warwickshire | United Kingdom | British | 41446640003 | |||||||||
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 77906620001 | |||||||||||
| EVERARD, Michael Anthony | Director | 11 Greyfriars Drive B61 7LF Bromsgrove Worcestershire | England | British | 60563370002 | |||||||||
| PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 82038280001 |
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