PADDIMAC LIMITED

Register to unlock more data on OkredoRegister

PADDIMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389524

Incorporation date

24/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3DACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon01/02/2011
Application to strike the company off the register
dot icon28/06/2010
Annual return made up to 2010-05-22
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/08/2009
Return made up to 22/05/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 22/05/08; full list of members
dot icon13/07/2008
Location of register of members
dot icon13/07/2008
Appointment Terminated Director peter murley
dot icon13/07/2008
Appointment Terminated Secretary graeme francis
dot icon10/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 22/05/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon22/05/2006
Location of register of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/06/2005
Return made up to 22/05/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon16/06/2004
Director's particulars changed
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 22/05/03; full list of members
dot icon24/02/2003
Registered office changed on 25/02/03 from: 10 westlinks tollgate, chandlers ford eastleigh hampshire SO53 3TG
dot icon29/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 22/05/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2001
Registered office changed on 07/12/01 from: 12 west links tollgate, chandlers ford eastleigh hampshire SO53 3TG
dot icon30/07/2001
Return made up to 22/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 22/05/00; full list of members
dot icon07/11/1999
Full accounts made up to 1999-03-31
dot icon26/09/1999
Resolutions
dot icon07/09/1999
Registered office changed on 08/09/99 from: park house 102-108 above bar southampton hampshire SO9 5HJ
dot icon07/07/1999
New director appointed
dot icon24/06/1999
Return made up to 22/05/99; full list of members
dot icon24/06/1999
Auditor's resignation
dot icon01/05/1999
Director resigned
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 22/05/98; full list of members
dot icon17/08/1998
Secretary's particulars changed
dot icon17/08/1998
Location of register of members address changed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon19/07/1997
Return made up to 22/05/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon08/06/1996
Return made up to 22/05/96; no change of members
dot icon21/01/1996
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 22/05/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/05/1994
Return made up to 22/05/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon27/07/1993
Return made up to 22/05/93; full list of members
dot icon04/03/1993
Ad 23/11/92--------- £ si 28000@1=28000 £ ic 25000/53000
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon09/06/1992
Return made up to 22/05/92; no change of members
dot icon09/06/1992
Registered office changed on 10/06/92
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Return made up to 25/05/91; no change of members
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon27/05/1991
Particulars of mortgage/charge
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon12/03/1991
Return made up to 01/11/90; full list of members
dot icon23/11/1989
Ad 04/10/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon04/06/1989
New director appointed
dot icon04/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawkins, Peter Stephen
Director
01/07/1999 - Present
-

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 PADDIMAC LIMITED

PADDIMAC LIMITED is an(a) Dissolved company incorporated on 24/05/1989 with the registered office located at 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3DA. 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 PADDIMAC LIMITED?

toggle

PADDIMAC LIMITED is currently Dissolved. It was registered on 24/05/1989 and dissolved on 30/05/2011.

Where is PADDIMAC LIMITED located?

toggle

PADDIMAC LIMITED is registered at 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire SO53 3DA.

What does PADDIMAC LIMITED do?

toggle

PADDIMAC LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for PADDIMAC LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.