P.A. COMMUNICATIONS (2000) LTD

Register to unlock more data on OkredoRegister

P.A. COMMUNICATIONS (2000) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710053

Incorporation date

08/02/1999

Size

-

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon12/03/2013
Final Gazette dissolved following liquidation
dot icon12/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-09-02
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon02/03/2010
Administrator's progress report to 2010-02-23
dot icon02/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2010
Notice of appointment of replacement/additional administrator
dot icon24/01/2010
Notice of vacation of office by administrator
dot icon15/11/2009
Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2009-11-16
dot icon21/09/2009
Administrator's progress report to 2009-08-23
dot icon12/05/2009
Result of meeting of creditors
dot icon22/04/2009
Statement of administrator's proposal
dot icon11/03/2009
Registered office changed on 12/03/2009 from phoenix works lostock lane lostock bolton lancashire BL6 4BP
dot icon04/03/2009
Appointment of an administrator
dot icon06/01/2009
Return made up to 09/02/08; full list of members
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2008
Appointment Terminated Director stephen broughton
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Registered office changed on 30/03/07 from: turner bridge works tonge moor road bolton greayer manchester BL2 2DJ
dot icon28/03/2007
Return made up to 09/02/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
New director appointed
dot icon19/09/2006
Ad 01/09/06--------- £ si 1998@1=1998 £ ic 14002/16000
dot icon19/02/2006
Return made up to 09/02/06; full list of members
dot icon19/02/2006
Secretary's particulars changed;director's particulars changed
dot icon29/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 09/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Registered office changed on 28/04/04 from: unit 33, waterloo industrial estate, darbishire street bolton lancashire BL1 2TN
dot icon15/04/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon07/03/2004
Return made up to 09/02/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon30/11/2003
Secretary resigned
dot icon30/11/2003
Director's particulars changed
dot icon23/07/2003
Accounts made up to 2003-02-28
dot icon23/07/2003
Accounts made up to 2002-02-28
dot icon19/06/2003
Registered office changed on 20/06/03 from: 70 chapeltown road bromley cross bolton BL7 9NE
dot icon02/06/2003
Return made up to 09/02/03; no change of members
dot icon02/06/2003
Secretary's particulars changed;director's particulars changed
dot icon02/06/2003
Registered office changed on 03/06/03
dot icon12/05/2003
Compulsory strike-off action has been discontinued
dot icon12/05/2003
Withdrawal of application for striking off
dot icon08/05/2003
Registered office changed on 09/05/03 from: 70 chapeltown road bromley cross bolton BL7 9NE
dot icon21/04/2003
New director appointed
dot icon15/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Director resigned
dot icon10/04/2003
Secretary's particulars changed
dot icon27/01/2003
First Gazette notice for voluntary strike-off
dot icon18/12/2002
Application for striking-off
dot icon06/03/2002
Return made up to 09/02/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon09/05/2001
Return made up to 09/02/01; full list of members
dot icon28/01/2001
Ad 01/03/00--------- £ si 14000@1=14000 £ ic 2/14002
dot icon28/01/2001
Resolutions
dot icon09/07/2000
Accounts for a small company made up to 2000-02-29
dot icon19/06/2000
Return made up to 09/02/00; full list of members
dot icon22/05/1999
New secretary appointed
dot icon22/05/1999
New director appointed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon11/05/1999
Certificate of change of name
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
08/02/1999 - 08/02/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
08/02/1999 - 08/02/1999
5474
Lace, Alan Roy
Director
09/05/1999 - 08/04/2003
6
Lace, Alan Roy
Director
02/12/2003 - Present
6
Broughton, Stephen John
Director
24/10/2006 - 05/08/2008
-

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 P.A. COMMUNICATIONS (2000) LTD

P.A. COMMUNICATIONS (2000) LTD is an(a) Dissolved company incorporated on 08/02/1999 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF. 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 P.A. COMMUNICATIONS (2000) LTD?

toggle

P.A. COMMUNICATIONS (2000) LTD is currently Dissolved. It was registered on 08/02/1999 and dissolved on 12/03/2013.

Where is P.A. COMMUNICATIONS (2000) LTD located?

toggle

P.A. COMMUNICATIONS (2000) LTD is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does P.A. COMMUNICATIONS (2000) LTD do?

toggle

P.A. COMMUNICATIONS (2000) LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for P.A. COMMUNICATIONS (2000) LTD?

toggle

The latest filing was on 12/03/2013: Final Gazette dissolved following liquidation.