99P STORES LIMITED

Register to unlock more data on OkredoRegister

99P STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04058808

Incorporation date

24/08/2000

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon28/11/2022
Register(s) moved to registered inspection location Poundland Csc Midland Road Walsall WS1 3TX
dot icon22/11/2022
Register inspection address has been changed from Customer Support Centre Wellmans Road Willenhall WV13 2QT England to Poundland Csc Midland Road Walsall WS1 3TX
dot icon21/11/2022
Registered office address changed from Poundland Csc Midland Road Walsall WS1 3TX England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Barry Paul Inman Williams on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr David Robert Williams on 2022-11-21
dot icon08/02/2022
Application to strike the company off the register
dot icon01/02/2022
Termination of appointment of Roy George Ellis as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Andrew John Garbutt as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr David Robert Williams as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Barry Paul Inman Williams as a director on 2022-02-01
dot icon31/01/2022
Registered office address changed from C/O Alix Partners, the Zenith Building 26 Spring Gardens Manchester M2 1AB to Poundland Csc Midland Road Walsall WS1 3TX on 2022-01-31
dot icon19/11/2019
Restoration by order of the court
dot icon23/10/2019
Bona Vacantia disclaimer
dot icon28/08/2019
Bona Vacantia disclaimer
dot icon26/07/2019
Bona Vacantia disclaimer
dot icon28/01/2019
Bona Vacantia disclaimer
dot icon09/01/2019
Bona Vacantia disclaimer
dot icon05/12/2018
Bona Vacantia disclaimer
dot icon28/06/2018
Final Gazette dissolved following liquidation
dot icon28/03/2018
Notice of move from Administration to Dissolution
dot icon02/11/2017
Administrator's progress report
dot icon08/06/2017
Notice of deemed approval of proposals
dot icon26/05/2017
Statement of administrator's proposal
dot icon24/04/2017
Statement of affairs with form AM02SOA
dot icon03/04/2017
Registered office address changed from Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT England to C/O Alix Partners, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2017-04-03
dot icon31/03/2017
Appointment of an administrator
dot icon03/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Mr Roy George Ellis as a director on 2016-11-21
dot icon02/12/2016
Termination of appointment of Nicholas Roger Hateley as a director on 2016-12-02
dot icon11/10/2016
Register inspection address has been changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to Customer Support Centre Wellmans Road Willenhall WV13 2QT
dot icon10/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon10/10/2016
Register(s) moved to registered inspection location Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW
dot icon06/10/2016
Termination of appointment of Timothy James Mcdonnell as a director on 2016-09-30
dot icon08/07/2016
Termination of appointment of James John Mccarthy as a director on 2016-06-30
dot icon08/04/2016
Consolidation of shares on 2016-03-14
dot icon08/04/2016
Particulars of variation of rights attached to shares
dot icon08/04/2016
Change of share class name or designation
dot icon08/04/2016
Resolutions
dot icon12/02/2016
Group of companies' accounts made up to 2015-01-31
dot icon08/10/2015
Appointment of Mr Timothy James Mcdonnell as a director on 2015-09-28
dot icon08/10/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon08/10/2015
Appointment of Mr Andrew John Garbutt as a director on 2015-09-28
dot icon07/10/2015
Appointment of Mr James John Mccarthy as a director on 2015-09-28
dot icon07/10/2015
Appointment of Mr Nicholas Roger Hateley as a director on 2015-09-28
dot icon07/10/2015
Registered office address changed from Style Way Pineham Northampton Northamptonshire NN4 9EX to Poundland Limited Wellmans Road Willenhall West Midlands WV13 2QT on 2015-10-07
dot icon07/10/2015
Appointment of Mrs Jinder Jhuti as a secretary on 2015-09-28
dot icon07/10/2015
Termination of appointment of Nadir Pyarali Lalani as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Hussein Lalani as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Faisal Lalani as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Robert Malcolm Dean as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Anthony Richard Brown as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Robert Malcolm Dean as a secretary on 2015-09-28
dot icon30/09/2015
Satisfaction of charge 040588080020 in full
dot icon30/09/2015
Satisfaction of charge 19 in full
dot icon29/09/2015
Registration of charge 040588080021, created on 2015-09-28
dot icon25/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon24/09/2015
Director's details changed for Mr Nadir Pyarali Lalani on 2015-08-11
dot icon24/09/2015
Director's details changed for Faisal Lalani on 2015-08-11
dot icon24/09/2015
Director's details changed for Hussein Lalani on 2015-08-11
dot icon10/07/2015
Director's details changed for Mr Nadir Pyarali Lalani on 2015-07-10
dot icon10/07/2015
Director's details changed for Hussein Lalani on 2015-07-10
dot icon10/07/2015
Director's details changed for Faisal Lalani on 2015-07-10
dot icon07/11/2014
Group of companies' accounts made up to 2014-02-01
dot icon11/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/06/2014
Director's details changed for Anthony Richard Brown on 2014-06-13
dot icon29/05/2014
Appointment of Anthony Richard Brown as a director
dot icon29/05/2014
Appointment of Robert Malcolm Dean as a secretary
dot icon29/05/2014
Appointment of Robert Malcolm Dean as a director
dot icon23/05/2014
Termination of appointment of William Cooper as a director
dot icon21/02/2014
Purchase of own shares.
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Cancellation of shares. Statement of capital on 2014-02-19
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon11/02/2014
Registration of charge 040588080020
dot icon19/12/2013
Termination of appointment of William Cooper as a secretary
dot icon29/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon06/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-01-31
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon25/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17
dot icon25/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon25/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon09/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Gordon Brown as a director
dot icon10/06/2011
Full accounts made up to 2011-01-31
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon25/08/2010
Director's details changed for Mr Gordon Robert Shirlaw Brown on 2010-05-19
dot icon24/08/2010
Termination of appointment of Anthony Gent as a director
dot icon02/06/2010
Full accounts made up to 2010-01-31
dot icon25/05/2010
Appointment of William Scott Cooper as a secretary
dot icon19/05/2010
Registered office address changed from Unit 3 Apex Park Drayton Fields Industrial Estate Nasmyth Road Daventry Northamptonshire NN11 8NF on 2010-05-19
dot icon19/05/2010
Termination of appointment of Saleem Karim as a secretary
dot icon19/05/2010
Termination of appointment of Saleem Karim as a director
dot icon19/05/2010
Appointment of William Scott Cooper as a director
dot icon10/02/2010
Appointment of Mr Gordon Robert Shirlaw Brown as a director
dot icon22/09/2009
Return made up to 12/08/09; full list of members
dot icon20/09/2009
Appointment terminated director nigel peckham
dot icon12/08/2009
Location of register of members
dot icon12/08/2009
Location of register of members
dot icon17/06/2009
Full accounts made up to 2009-01-31
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Ad 21/04/09\gbp si 751269@1=751269\gbp ic 8666669/9417938\
dot icon01/05/2009
Resolutions
dot icon29/08/2008
Return made up to 12/08/08; full list of members
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon27/06/2008
Full accounts made up to 2008-01-31
dot icon26/11/2007
Full accounts made up to 2007-01-31
dot icon04/09/2007
Return made up to 12/08/07; full list of members
dot icon21/08/2007
New director appointed
dot icon21/03/2007
Resolutions
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon29/11/2006
Director resigned
dot icon20/09/2006
Return made up to 12/08/06; full list of members
dot icon19/07/2006
Resolutions
dot icon27/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Ad 30/01/05-30/01/05 £ si 2000000@1
dot icon15/12/2005
Resolutions
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
S-div recon 28/09/05
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon17/10/2005
Director resigned
dot icon07/10/2005
Return made up to 12/08/05; full list of members
dot icon06/10/2005
Location of register of members
dot icon12/07/2005
Full accounts made up to 2005-01-31
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon16/06/2005
Registered office changed on 16/06/05 from: unit 3 apex park drayton fields industrial estate daventry northamptonshire NN11 8NF
dot icon03/05/2005
Registered office changed on 03/05/05 from: unit 4 staples corner business park 1000 north circular road london NW2 7JP
dot icon01/02/2005
Certificate of change of name
dot icon13/01/2005
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Return made up to 12/08/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Ad 22/06/04--------- £ si 1666667@1=1666667 £ ic 5000002/6666669
dot icon13/07/2004
New director appointed
dot icon01/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Ad 31/01/04--------- £ si 100000@1=100000 £ ic 4900002/5000002
dot icon14/06/2004
Full accounts made up to 2004-01-31
dot icon10/06/2004
Ad 31/01/04--------- £ si 180000@1=180000 £ ic 4720002/4900002
dot icon27/04/2004
Ad 27/01/04--------- £ si 200000@1=200000 £ ic 4520002/4720002
dot icon18/03/2004
Ad 29/01/04-20/02/04 £ si 521818@1=521818 £ ic 3998184/4520002
dot icon10/03/2004
Ad 17/02/04--------- £ si 100002@1=100002 £ ic 3898182/3998184
dot icon25/02/2004
Ad 04/12/03--------- £ si 180000@1=180000 £ ic 3718182/3898182
dot icon25/11/2003
Full accounts made up to 2003-01-31
dot icon01/10/2003
Ad 01/09/03--------- £ si 650000@1=650000 £ ic 3068182/3718182
dot icon11/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 12/08/03; full list of members
dot icon31/07/2003
Ad 07/07/03--------- £ si 368182@1=368182 £ ic 2700000/3068182
dot icon29/03/2003
Particulars of mortgage/charge
dot icon31/12/2002
Ad 11/12/02--------- £ si 900000@1=900000 £ ic 1800000/2700000
dot icon04/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 12/08/02; full list of members
dot icon12/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Full accounts made up to 2002-01-31
dot icon25/07/2002
Registered office changed on 25/07/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon20/06/2002
Delivery ext'd 3 mth 31/01/02
dot icon25/03/2002
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon25/03/2002
Return made up to 24/08/01; full list of members
dot icon25/03/2002
Ad 25/01/01--------- £ si 1799999@1=1799999 £ ic 1/1800000
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon06/11/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon13/07/2001
Particulars of mortgage/charge
dot icon09/05/2001
Certificate of change of name
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Certificate of change of name
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Stephen Jeffrey
Director
24/08/2000 - 01/10/2001
41
Brown, Gordon Robert Shirlaw
Director
15/12/2009 - 30/06/2011
11
Williams, David Robert
Director
01/02/2022 - Present
106
Peckham, Nigel Mark
Director
02/10/2006 - 16/09/2009
4
Mccarthy, James John
Director
28/09/2015 - 30/06/2016
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99P STORES LIMITED

99P STORES LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99P STORES LIMITED?

toggle

99P STORES LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 14/03/2023.

Where is 99P STORES LIMITED located?

toggle

99P STORES LIMITED is registered at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does 99P STORES LIMITED do?

toggle

99P STORES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 99P STORES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.