P HASSALL LIMITED

Register to unlock more data on OkredoRegister

P HASSALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00798579

Incorporation date

26/03/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon31/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon18/10/2011
First Gazette notice for voluntary strike-off
dot icon05/10/2011
Application to strike the company off the register
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon18/05/2009
Accounts made up to 2008-12-31
dot icon12/09/2008
Accounts made up to 2007-12-31
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/07/2008
Return made up to 19/06/08; full list of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon15/03/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon14/03/2008
Secretary appointed timothy francis george
dot icon13/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon13/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon25/07/2007
Return made up to 19/06/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 19/06/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 19/06/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 19/06/03; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon01/07/2002
Accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 19/06/02; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 19/06/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 19/06/99; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon14/07/1998
Accounts made up to 1997-12-31
dot icon14/07/1998
Resolutions
dot icon06/07/1998
Return made up to 19/06/98; full list of members
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB
dot icon25/06/1997
Return made up to 19/06/97; full list of members
dot icon09/12/1996
Accounts made up to 1996-06-30
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon02/01/1996
Accounts made up to 1995-06-30
dot icon17/07/1995
Return made up to 19/06/95; full list of members
dot icon23/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon19/02/1994
Accounts made up to 1993-06-30
dot icon06/07/1993
Return made up to 19/06/93; full list of members
dot icon25/02/1993
Accounts made up to 1992-06-30
dot icon06/01/1993
Return made up to 28/11/92; full list of members
dot icon16/03/1992
Accounts made up to 1991-06-30
dot icon04/12/1991
Return made up to 28/11/91; full list of members
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon24/09/1991
Accounts made up to 1990-06-30
dot icon05/06/1991
Return made up to 29/11/90; change of members
dot icon13/07/1990
Return made up to 28/11/89; full list of members
dot icon12/07/1990
Full accounts made up to 1989-06-30
dot icon09/07/1990
Secretary resigned;new secretary appointed
dot icon25/05/1990
Resolutions
dot icon06/06/1989
Return made up to 31/10/88; full list of members
dot icon11/04/1989
Full accounts made up to 1988-06-30
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Certificate of change of name
dot icon11/05/1988
Certificate of change of name
dot icon05/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Full accounts made up to 1987-06-30
dot icon02/12/1987
Return made up to 11/11/87; full list of members
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Director resigned
dot icon10/08/1987
New director appointed
dot icon31/03/1987
Particulars of mortgage/charge
dot icon04/12/1986
Accounts made up to 1986-06-30
dot icon04/12/1986
Return made up to 24/11/86; full list of members
dot icon25/11/1986
Registered office changed on 25/11/86 from: hawthorn lodge 95 clarkehouse road sheffield S10 2LN
dot icon08/08/1986
Director resigned;new director appointed

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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SECRETARIES LIMITED
Corporate Director
28/11/1992 - 12/02/2008
203
George, Timothy Francis
Director
12/02/2008 - Present
348
AM SECRETARIES LIMITED
Corporate Secretary
28/11/1992 - 12/02/2008
203
AM NOMINEES LIMITED
Corporate Director
19/06/1993 - 12/02/2008
146
Mills, Lee James
Director
12/02/2008 - Present
372

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 HASSALL LIMITED

P HASSALL LIMITED is an(a) Dissolved company incorporated on 26/03/1964 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 HASSALL LIMITED?

toggle

P HASSALL LIMITED is currently Dissolved. It was registered on 26/03/1964 and dissolved on 31/01/2012.

Where is P HASSALL LIMITED located?

toggle

P HASSALL LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for P HASSALL LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved via voluntary strike-off.