P M L (COLD STORE) LIMITED

Register to unlock more data on OkredoRegister

P M L (COLD STORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387927

Incorporation date

22/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Ross House, Wickham Road, Grimsby, North East Lincolnshire DN31 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1989)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon17/07/2011
Application to strike the company off the register
dot icon01/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon08/06/2010
Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 2010-05-23
dot icon26/08/2009
Director appointed christopher paul britton
dot icon17/08/2009
Appointment Terminated Director per harkjaer
dot icon17/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon28/07/2009
Accounts made up to 2008-09-27
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon23/10/2008
Resolutions
dot icon16/10/2008
Appointment Terminated Director wayne griffiths
dot icon15/10/2008
Director appointed per harkjaer
dot icon13/10/2008
Appointment Terminated Director michael parker
dot icon02/09/2008
Accounts made up to 2007-09-30
dot icon09/07/2008
Return made up to 23/05/08; full list of members
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon15/04/2008
Appointment Terminated Secretary paul marshall
dot icon31/03/2008
Secretary appointed wilkin chapman company secretarial services LTD
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Memorandum and Articles of Association
dot icon12/08/2007
Registered office changed on 13/08/07 from: c/o the cromer crab co LTD 33 holt road cromer norfolk NR27 9EB
dot icon12/08/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 23/05/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 23/05/06; full list of members
dot icon01/03/2006
Resolutions
dot icon30/01/2006
Accounts made up to 2005-06-25
dot icon17/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
New director appointed
dot icon15/09/2005
Secretary resigned;director resigned
dot icon15/09/2005
Director resigned
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Return made up to 23/05/05; full list of members
dot icon28/12/2004
Accounts made up to 2004-06-26
dot icon11/05/2004
Return made up to 23/05/04; full list of members
dot icon08/02/2004
Accounts made up to 2003-06-28
dot icon17/05/2003
Return made up to 23/05/03; full list of members
dot icon21/04/2003
Accounts made up to 2002-06-30
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon15/05/2002
Return made up to 23/05/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon26/03/2002
Director resigned
dot icon23/01/2002
Registered office changed on 24/01/02 from: devonshire house high street handcross west sussex RH17 6BJ
dot icon10/06/2001
Return made up to 23/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-06-24
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon06/06/2000
Director's particulars changed
dot icon18/04/2000
Full accounts made up to 1999-06-26
dot icon15/06/1999
Return made up to 23/05/99; full list of members
dot icon15/06/1999
Director's particulars changed
dot icon22/04/1999
Full accounts made up to 1998-06-27
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Secretary resigned
dot icon15/06/1998
Return made up to 23/05/98; full list of members
dot icon06/11/1997
Full accounts made up to 1997-06-30
dot icon20/10/1997
New director appointed
dot icon06/10/1997
Secretary resigned;director resigned
dot icon06/10/1997
New secretary appointed
dot icon10/06/1997
Return made up to 23/05/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon11/06/1996
Return made up to 23/05/96; full list of members
dot icon23/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon16/01/1996
Resolutions
dot icon04/01/1996
Director resigned
dot icon03/01/1996
Declaration of satisfaction of mortgage/charge
dot icon01/01/1996
Auditor's resignation
dot icon20/12/1995
Declaration of assistance for shares acquisition
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Auditor's resignation
dot icon18/12/1995
Particulars of mortgage/charge
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 23/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 23/05/94; no change of members
dot icon01/08/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 23/05/93; full list of members
dot icon25/05/1993
Registered office changed on 26/05/93
dot icon12/05/1993
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 23/05/92; no change of members
dot icon11/02/1992
Auditor's resignation
dot icon02/01/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon13/11/1991
Full accounts made up to 1991-04-30
dot icon24/07/1991
Return made up to 23/05/91; no change of members
dot icon28/10/1990
Full accounts made up to 1990-04-30
dot icon28/10/1990
Return made up to 21/09/90; full list of members
dot icon15/05/1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/11/1989
Accounting reference date notified as 30/04
dot icon17/09/1989
Particulars of mortgage/charge
dot icon25/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1989
Registered office changed on 26/07/89 from: 70/74 city road london EC1Y 2DQ
dot icon03/07/1989
Certificate of change of name
dot icon22/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Paul Scott
Director
02/02/1999 - 01/09/2005
13
Risley, John
Director
08/03/2007 - 01/08/2007
13
Parker, Michael
Director
01/08/2007 - 23/09/2008
60
Britton, Christopher Paul
Director
16/08/2009 - Present
73
Harkjaer, Per
Director
12/10/2008 - 30/07/2009
65

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 M L (COLD STORE) LIMITED

P M L (COLD STORE) LIMITED is an(a) Dissolved company incorporated on 22/05/1989 with the registered office located at Ross House, Wickham Road, Grimsby, North East Lincolnshire DN31 3SW. 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 M L (COLD STORE) LIMITED?

toggle

P M L (COLD STORE) LIMITED is currently Dissolved. It was registered on 22/05/1989 and dissolved on 07/11/2011.

Where is P M L (COLD STORE) LIMITED located?

toggle

P M L (COLD STORE) LIMITED is registered at Ross House, Wickham Road, Grimsby, North East Lincolnshire DN31 3SW.

What does P M L (COLD STORE) LIMITED do?

toggle

P M L (COLD STORE) LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for P M L (COLD STORE) LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.