P.A. MANUFACTURERS LIMITED

Register to unlock more data on OkredoRegister

P.A. MANUFACTURERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02133424

Incorporation date

19/05/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield S434xaCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-24
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon10/03/2011
Application to strike the company off the register
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon16/01/2011
Statement of capital on 2011-01-17
dot icon09/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon09/12/2010
Resolutions
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon29/09/2010
Solvency Statement dated 16/09/10
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon03/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon01/06/2009
Accounts made up to 2008-09-26
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon02/11/2008
Return made up to 05/10/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-09-28
dot icon16/10/2007
Return made up to 05/10/07; full list of members
dot icon16/10/2007
Registered office changed on 17/10/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon16/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon15/10/2006
Return made up to 05/10/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon01/07/2005
Director's particulars changed
dot icon18/04/2005
Accounts made up to 2004-09-24
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon07/11/2004
Director resigned
dot icon29/10/2004
Return made up to 05/10/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon07/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon23/01/2004
Director's particulars changed
dot icon20/01/2004
Accounts made up to 2003-09-26
dot icon12/10/2003
Return made up to 05/10/03; full list of members
dot icon13/05/2003
New secretary appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned;director resigned
dot icon05/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon10/04/2003
Accounts made up to 2002-09-27
dot icon06/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon28/07/2002
Accounts made up to 2001-09-28
dot icon14/10/2001
Return made up to 05/10/01; full list of members
dot icon12/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon04/06/2001
Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch derby DE1 1NB
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon18/12/2000
Accounts made up to 2000-03-31
dot icon06/11/2000
Director's particulars changed
dot icon06/11/2000
Director's particulars changed
dot icon06/11/2000
Return made up to 05/10/00; full list of members
dot icon06/11/2000
New director appointed
dot icon12/12/1999
Accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 05/10/99; full list of members
dot icon04/11/1998
Accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 05/10/98; full list of members
dot icon28/10/1998
Director's particulars changed
dot icon11/02/1998
Director's particulars changed
dot icon20/10/1997
Return made up to 05/10/97; full list of members
dot icon20/10/1997
Return made up to 05/10/96; full list of members
dot icon20/10/1997
Location of register of members address changed
dot icon20/10/1997
Registered office changed on 21/10/97 from: weasenham lane wisbech cambridgeshire PE13 2RD
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon03/09/1997
Accounts made up to 1997-03-31
dot icon03/03/1997
Resolutions
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon23/03/1996
Return made up to 05/10/95; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon09/05/1995
Director's particulars changed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 05/10/94; full list of members
dot icon19/09/1994
Director resigned
dot icon21/08/1994
New director appointed
dot icon21/08/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 05/10/93; full list of members
dot icon20/10/1993
Director's particulars changed;director resigned
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon31/08/1993
Return made up to 05/10/92; no change of members
dot icon31/08/1993
Location of register of members address changed
dot icon31/08/1993
Secretary's particulars changed;secretary resigned
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon03/11/1991
Full accounts made up to 1991-04-27
dot icon03/11/1991
Return made up to 05/10/91; no change of members
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon24/09/1991
Secretary resigned;new director appointed
dot icon24/09/1991
New secretary appointed;director resigned
dot icon23/10/1990
Return made up to 05/10/90; full list of members
dot icon15/10/1990
Full accounts made up to 1990-04-28
dot icon01/11/1989
Full accounts made up to 1989-04-29
dot icon30/10/1989
Return made up to 04/10/89; full list of members
dot icon09/11/1988
New director appointed
dot icon22/09/1988
Accounting reference date extended from 31/03 to 30/04
dot icon28/06/1988
Full accounts made up to 1988-01-02
dot icon28/06/1988
Return made up to 17/05/88; full list of members
dot icon03/02/1988
Particulars of mortgage/charge
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Nc inc already adjusted
dot icon18/01/1988
Resolutions
dot icon17/12/1987
Wd 14/12/87 pd 12/11/87--------- £ si 275000@1
dot icon17/12/1987
Wd 14/12/87 ad 03/11/87--------- premium £ si 275000@1=275000 £ ic 1200/276200
dot icon15/12/1987
New director appointed
dot icon13/12/1987
Director resigned;new director appointed
dot icon07/12/1987
Registered office changed on 08/12/87 from: blackfriars house 19 new bridge st london EC4V 6BY
dot icon06/12/1987
Wd 18/11/87 ad 03/11/87--------- £ si 120@1=120 £ ic 1080/1200
dot icon30/11/1987
Memorandum and Articles of Association
dot icon30/11/1987
Resolutions
dot icon23/11/1987
Wd 20/11/87 ad 16/10/87-18/10/87 £ si 1078@1=1078 £ ic 2/1080
dot icon23/11/1987
Nc inc already adjusted
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon11/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Resolutions
dot icon26/10/1987
Certificate of change of name
dot icon19/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2010
dot iconLast change occurred
23/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2010
dot iconNext account date
23/09/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael
Director
09/12/2009 - Present
118
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
Higginson, Kevin Mark
Director
20/07/1994 - 31/01/2001
170
Walker, Diane Susan
Director
03/12/2010 - Present
118
Chalk, Richard Neil
Director
03/10/2000 - 18/04/2003
83

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. MANUFACTURERS LIMITED

P.A. MANUFACTURERS LIMITED is an(a) Dissolved company incorporated on 19/05/1987 with the registered office located at Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield S434xa. There are currently 4 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. MANUFACTURERS LIMITED?

toggle

P.A. MANUFACTURERS LIMITED is currently Dissolved. It was registered on 19/05/1987 and dissolved on 04/07/2011.

Where is P.A. MANUFACTURERS LIMITED located?

toggle

P.A. MANUFACTURERS LIMITED is registered at Greencore Group Uk Ctr, Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield S434xa.

What is the latest filing for P.A. MANUFACTURERS LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.