P. SCHMIDT & SON LIMITED

Register to unlock more data on OkredoRegister

P. SCHMIDT & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01210733

Incorporation date

02/05/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1975)
dot icon04/03/2016
Final Gazette dissolved following liquidation
dot icon04/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon05/12/2014
Liquidators' statement of receipts and payments to 2014-09-29
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon08/11/2012
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS on 2012-11-08
dot icon23/10/2012
Statement of affairs with form 4.19
dot icon12/10/2012
Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 2012-10-12
dot icon10/10/2012
Appointment of a voluntary liquidator
dot icon10/10/2012
Resolutions
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/02/2011
Termination of appointment of Karen Schmidt as a director
dot icon22/02/2011
Termination of appointment of Peter Schmidt as a director
dot icon22/02/2011
Appointment of Peter Roger George Schmidt as a director
dot icon22/02/2011
Appointment of Edward Olaf Schmidt as a secretary
dot icon22/02/2011
Appointment of Edward Olaf Schmidt as a director
dot icon22/02/2011
Termination of appointment of Karen Schmidt as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon07/07/2010
Director's details changed for Peter Roy Schmidt on 2009-10-01
dot icon07/07/2010
Secretary's details changed for Mrs Karen Joy Schmidt on 2009-10-01
dot icon07/07/2010
Director's details changed for Mrs Karen Joy Schmidt on 2009-10-01
dot icon20/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/08/2009
Return made up to 27/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2007-09-30
dot icon15/08/2008
Return made up to 27/06/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/07/2007
Return made up to 27/06/07; full list of members
dot icon30/08/2006
Return made up to 27/06/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 27/06/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/08/2004
Return made up to 27/06/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon11/05/2004
Ad 22/04/04--------- £ si 200@1=200 £ ic 100/300
dot icon11/05/2004
Nc inc already adjusted 22/04/04
dot icon11/05/2004
Resolutions
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/07/2003
Return made up to 27/06/03; full list of members
dot icon22/01/2003
Registered office changed on 22/01/03 from: the beehive station road goring reading berkshire RG8 9HB
dot icon12/08/2002
Return made up to 27/06/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/02/2002
Total exemption small company accounts made up to 2000-09-30
dot icon26/07/2001
Return made up to 27/06/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon20/09/2000
Return made up to 27/06/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/11/1999
Full accounts made up to 1998-09-30
dot icon04/11/1999
Return made up to 27/06/99; full list of members
dot icon11/05/1999
Director resigned
dot icon07/09/1998
Full accounts made up to 1997-09-30
dot icon04/08/1998
Return made up to 27/06/98; no change of members
dot icon20/08/1997
Return made up to 27/06/97; no change of members
dot icon04/08/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Amended full accounts made up to 1995-09-30
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon17/07/1996
Return made up to 27/06/96; full list of members
dot icon26/09/1995
Full accounts made up to 1994-09-30
dot icon13/07/1995
Return made up to 27/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Registered office changed on 25/10/94 from: mayfield hazelmoor lane gallowstree common reading berks RG4 9DJ
dot icon03/10/1994
Full accounts made up to 1993-09-30
dot icon29/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1994
Return made up to 27/06/94; no change of members
dot icon14/09/1993
Full accounts made up to 1992-09-30
dot icon01/09/1993
Return made up to 27/06/93; full list of members
dot icon24/08/1992
New director appointed
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon03/08/1992
Return made up to 27/06/92; no change of members
dot icon23/01/1992
Full accounts made up to 1990-09-30
dot icon05/07/1991
Return made up to 27/06/91; no change of members
dot icon02/01/1991
Full accounts made up to 1989-09-30
dot icon02/01/1991
Return made up to 09/07/90; full list of members
dot icon07/11/1989
Full accounts made up to 1988-09-30
dot icon07/11/1989
Return made up to 07/07/89; full list of members
dot icon09/03/1989
Full accounts made up to 1987-09-30
dot icon06/10/1988
Return made up to 08/07/88; full list of members
dot icon01/12/1987
Full accounts made up to 1986-09-30
dot icon18/08/1987
Return made up to 09/07/87; full list of members
dot icon05/11/1986
Full accounts made up to 1985-09-30
dot icon05/11/1986
Return made up to 09/07/86; full list of members
dot icon02/05/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schmidt, Karen Joy
Director
01/07/1992 - 14/02/2011
-
Schmidt, Edward Olaf
Secretary
14/02/2011 - Present
-
Schmidt, Peter Roger George
Director
14/02/2011 - Present
-
Schmidt, Edward Olaf
Director
14/02/2011 - Present
-
Schmidt, Karen Joy
Secretary
21/09/1994 - 14/02/2011
-

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. SCHMIDT & SON LIMITED

P. SCHMIDT & SON LIMITED is an(a) Dissolved company incorporated on 02/05/1975 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. 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. SCHMIDT & SON LIMITED?

toggle

P. SCHMIDT & SON LIMITED is currently Dissolved. It was registered on 02/05/1975 and dissolved on 04/03/2016.

Where is P. SCHMIDT & SON LIMITED located?

toggle

P. SCHMIDT & SON LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does P. SCHMIDT & SON LIMITED do?

toggle

P. SCHMIDT & SON LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for P. SCHMIDT & SON LIMITED?

toggle

The latest filing was on 04/03/2016: Final Gazette dissolved following liquidation.