PAIG GERMAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PAIG GERMAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084394

Incorporation date

04/10/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon24/10/2010
Termination of appointment of Paul Carter as a director
dot icon10/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon10/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon06/10/2010
Statement of capital on 2010-10-07
dot icon06/10/2010
Solvency Statement dated 13/09/10
dot icon30/09/2010
Resolutions
dot icon30/09/2010
Consolidation of shares on 2010-09-13
dot icon30/09/2010
Resolutions
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon27/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon14/01/2010
Resolutions
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon28/10/2009
Director's details changed for Paul Carter on 2009-10-05
dot icon26/10/2009
Director's details changed for Stuart David Mccaslin on 2009-10-05
dot icon26/10/2009
Director's details changed for Mr Neil Anthony Rodgers on 2009-10-05
dot icon26/10/2009
Secretary's details changed for Seton House International Services Limited on 2009-10-04
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Director appointed neil anthony rodgers
dot icon05/06/2009
Appointment Terminated Director michael kayser
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2008
Resolutions
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon07/10/2008
Director's Change of Particulars / paul carter / 05/11/2007 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Appointment Terminated Director jamie mccomasky
dot icon29/04/2008
Director appointed michael arthur kayser
dot icon28/12/2007
Director resigned
dot icon18/11/2007
New director appointed
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon27/07/2007
Ad 17/07/07--------- £ si 5864297@1=5864297 £ ic 50000000/55864297
dot icon27/07/2007
Nc inc already adjusted 17/07/07
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon08/07/2007
Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick warwickshire CV34 6DE
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon12/11/2006
Return made up to 05/10/06; full list of members
dot icon12/11/2006
Secretary's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Resolutions
dot icon26/02/2006
Resolutions
dot icon05/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 05/10/05; full list of members
dot icon20/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Certificate of change of name
dot icon13/09/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Director resigned
dot icon07/11/2004
Return made up to 05/10/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Director's particulars changed
dot icon30/10/2003
Return made up to 05/10/03; full list of members
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon29/10/2002
Certificate of change of name
dot icon20/10/2002
Return made up to 05/10/02; full list of members
dot icon01/10/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon24/02/2002
Auditor's resignation
dot icon18/02/2002
Declaration of assistance for shares acquisition
dot icon18/02/2002
Declaration of assistance for shares acquisition
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon04/02/2002
Director resigned
dot icon03/11/2001
Return made up to 05/10/01; full list of members
dot icon09/09/2001
Resolutions
dot icon30/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
New director appointed
dot icon07/01/2001
New director appointed
dot icon27/12/2000
Ad 15/12/00--------- £ si 49999998@1=49999998 £ ic 2/50000000
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
£ nc 1000/50000000 15/12/00
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Secretary resigned;director resigned
dot icon26/12/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Registered office changed on 14/12/00 from: 115 colmore row birmingham west midlands B3 3AL
dot icon11/12/2000
Certificate of change of name
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Ian
Director
29/05/2002 - 31/08/2005
13
Brogan, Bernard Desmond
Director
11/12/2000 - 14/04/2005
33
Duffield, Stephen Leslie
Director
11/12/2000 - 29/04/2007
71
Rodgers, Neil Anthony
Director
06/05/2009 - 29/09/2010
38
Devanney, William Gerard
Director
14/06/2010 - Present
47

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 PAIG GERMAN HOLDINGS LIMITED

PAIG GERMAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX. 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 PAIG GERMAN HOLDINGS LIMITED?

toggle

PAIG GERMAN HOLDINGS LIMITED is currently Dissolved. It was registered on 04/10/2000 and dissolved on 01/08/2011.

Where is PAIG GERMAN HOLDINGS LIMITED located?

toggle

PAIG GERMAN HOLDINGS LIMITED is registered at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX.

What is the latest filing for PAIG GERMAN HOLDINGS LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.