P G K (CONTRACT DECORATORS) LIMITED

Register to unlock more data on OkredoRegister

P G K (CONTRACT DECORATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05016365

Incorporation date

14/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon01/06/2011
Final Gazette dissolved following liquidation
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon01/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-19
dot icon01/08/2010
Liquidators' statement of receipts and payments to 2010-06-19
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2009-12-19
dot icon17/09/2009
Registered office changed on 18/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP
dot icon02/08/2009
Appointment Terminated Director james young
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-06-19
dot icon18/01/2009
Liquidators' statement of receipts and payments to 2008-12-19
dot icon05/01/2008
Statement of affairs
dot icon05/01/2008
Resolutions
dot icon05/01/2008
Appointment of a voluntary liquidator
dot icon10/12/2007
Registered office changed on 11/12/07 from: 4 orchard court iles lane knaresborough HG5 8PP
dot icon22/10/2007
Director resigned
dot icon21/02/2007
Return made up to 15/01/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/03/2006
Return made up to 15/01/06; full list of members
dot icon05/03/2006
Director's particulars changed
dot icon28/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Director resigned
dot icon10/03/2005
Return made up to 15/01/05; full list of members
dot icon10/03/2005
Registered office changed on 11/03/05
dot icon10/03/2005
Location of register of members address changed
dot icon07/11/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/01/2004 - 14/01/2004
15962
Young, James Gavin Barrie
Secretary
14/01/2004 - Present
-
Bednarek, Howard Graham Jozef
Director
31/10/2004 - 18/10/2007
-
Hall, Richard
Director
14/01/2004 - 23/05/2005
-

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 G K (CONTRACT DECORATORS) LIMITED

P G K (CONTRACT DECORATORS) LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There is currently 1 active director 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 G K (CONTRACT DECORATORS) LIMITED?

toggle

P G K (CONTRACT DECORATORS) LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 01/06/2011.

Where is P G K (CONTRACT DECORATORS) LIMITED located?

toggle

P G K (CONTRACT DECORATORS) LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does P G K (CONTRACT DECORATORS) LIMITED do?

toggle

P G K (CONTRACT DECORATORS) LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for P G K (CONTRACT DECORATORS) LIMITED?

toggle

The latest filing was on 01/06/2011: Final Gazette dissolved following liquidation.