BLUNDELL - PERMOGLAZE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUNDELL - PERMOGLAZE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00028492

Incorporation date

19/03/1889

Size

Full

Classification

-

Contacts

Registered address

Registered address

26th Floor Portland House, Bressenden Place, London SW1E 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1889)
dot icon02/07/2012
Final Gazette dissolved following liquidation
dot icon02/04/2012
Return of final meeting in a members' voluntary winding up
dot icon19/10/2011
Declaration of solvency
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for O H Director Limited on 2009-12-15
dot icon15/12/2009
Secretary's details changed for O H Secretariat Limited on 2009-12-15
dot icon06/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon03/10/2008
Director appointed david allan turner
dot icon02/10/2008
Appointment Terminated Director eric mulholland
dot icon02/10/2008
Appointment Terminated Secretary graham haworth
dot icon02/10/2008
Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG
dot icon02/10/2008
Secretary appointed o h secretariat LIMITED
dot icon30/09/2008
Director appointed o h director LIMITED
dot icon22/12/2007
Return made up to 07/12/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 07/12/06; full list of members
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 07/12/05; full list of members
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 07/12/04; full list of members
dot icon06/03/2004
Accounts made up to 2003-12-31
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon15/12/2003
Return made up to 07/12/03; full list of members
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon15/03/2002
Accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon10/10/2001
Resolutions
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 07/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Director resigned
dot icon07/01/2000
Return made up to 07/12/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 07/12/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 07/12/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon18/12/1996
Return made up to 07/12/96; full list of members
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New secretary appointed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/1995
Re-registration of Memorandum and Articles
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Application for reregistration from PLC to private
dot icon12/12/1995
Return made up to 07/12/95; full list of members
dot icon12/12/1995
Location of register of members address changed
dot icon12/12/1995
Location of debenture register address changed
dot icon24/10/1995
Director resigned
dot icon20/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon08/06/1995
Registered office changed on 08/06/95 from: 135 milton park abingdon oxon OX14 4SB
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 07/12/94; full list of members
dot icon14/11/1994
Director resigned;new director appointed
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 07/12/93; full list of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon04/12/1992
Return made up to 07/12/92; full list of members
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
New director appointed
dot icon18/03/1992
Director resigned
dot icon06/01/1992
Return made up to 07/12/91; no change of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Registered office changed on 25/03/91 from: 99 station road didcot oxon OX11 7NQ
dot icon13/12/1990
Resolutions
dot icon13/12/1990
Return made up to 07/12/90; full list of members
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Auditor's resignation
dot icon05/12/1989
Return made up to 05/09/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon19/08/1989
Declaration of satisfaction of mortgage/charge
dot icon19/08/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon15/10/1987
Return made up to 20/05/87; full list of members
dot icon02/10/1987
Director resigned;new director appointed
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Secretary resigned;new secretary appointed
dot icon07/03/1987
Declaration of satisfaction of mortgage/charge
dot icon03/12/1986
Director resigned
dot icon13/11/1986
Director resigned
dot icon12/11/1986
Director resigned
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Director resigned
dot icon17/07/1986
Registered office changed on 17/07/86 from: york house 37 queen square london w c 1
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1986
New director appointed
dot icon11/03/1981
Certificate of re-registration from Private to Public Limited Company
dot icon29/03/1961
Certificate of change of name
dot icon20/03/1889
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 BLUNDELL - PERMOGLAZE HOLDINGS LIMITED

BLUNDELL - PERMOGLAZE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/03/1889 with the registered office located at 26th Floor Portland House, Bressenden Place, London SW1E 5BG. 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 BLUNDELL - PERMOGLAZE HOLDINGS LIMITED?

toggle

BLUNDELL - PERMOGLAZE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/03/1889 and dissolved on 02/07/2012.

Where is BLUNDELL - PERMOGLAZE HOLDINGS LIMITED located?

toggle

BLUNDELL - PERMOGLAZE HOLDINGS LIMITED is registered at 26th Floor Portland House, Bressenden Place, London SW1E 5BG.

What is the latest filing for BLUNDELL - PERMOGLAZE HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved following liquidation.