PALL MALL EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PALL MALL EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05886602

Incorporation date

25/07/2006

Size

Full

Contacts

Registered address

Registered address

Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon04/02/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/01/2014
Appointment of Mr John King as a director
dot icon22/01/2014
Termination of appointment of David Seaton as a director
dot icon06/09/2013
Full accounts made up to 2012-09-30
dot icon13/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon07/06/2013
Appointment of Mr Raymond Christopher Foran as a director
dot icon06/06/2013
Appointment of Mr Mark Richard Daniel as a secretary
dot icon06/06/2013
Termination of appointment of Nigel Barker as a secretary
dot icon05/06/2013
Termination of appointment of Andrew Vaughan as a director
dot icon14/03/2013
Resolutions
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-09-30
dot icon05/12/2011
Termination of appointment of Raymond Foran as a director
dot icon05/12/2011
Appointment of Mr Andrew David Vaughan as a director
dot icon23/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon06/10/2011
Resolutions
dot icon05/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Nigel Barker on 2010-07-25
dot icon28/07/2010
Appointment of Nigel Barker as a secretary
dot icon26/07/2010
Termination of appointment of David Lawrence as a secretary
dot icon20/07/2010
Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 2010-07-20
dot icon25/03/2010
Accounts for a small company made up to 2009-03-31
dot icon02/03/2010
Appointment of Director Raymond Christopher Foran as a director
dot icon02/03/2010
Appointment of Director David John Seaton as a director
dot icon02/03/2010
Termination of appointment of Paul Bean as a director
dot icon02/03/2010
Termination of appointment of Terence Brannigan as a director
dot icon08/09/2009
Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-03-31
dot icon03/03/2009
Secretary appointed david lawrence
dot icon27/02/2009
Appointment terminated director and secretary niall harkin
dot icon23/01/2009
Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA
dot icon12/01/2009
Return made up to 22/08/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2008
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon20/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon26/10/2007
Registered office changed on 26/10/07 from: 24 birch street wolverhampton WV1 4HY
dot icon22/10/2007
Memorandum and Articles of Association
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon16/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon18/09/2007
Secretary's particulars changed
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon22/08/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon25/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaton, David John
Director
25/02/2010 - 01/01/2014
53
Brannigan, Terence Hugh
Director
28/09/2007 - 25/02/2010
29
Mills, Lee James
Director
25/07/2006 - 31/07/2006
372
Vaughan, Andrew David
Director
30/11/2011 - 31/05/2013
8
Holmes, David Mark
Director
31/07/2006 - 28/09/2007
13

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 PALL MALL EMPLOYMENT SERVICES LIMITED

PALL MALL EMPLOYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 25/07/2006 with the registered office located at Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JL. 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 PALL MALL EMPLOYMENT SERVICES LIMITED?

toggle

PALL MALL EMPLOYMENT SERVICES LIMITED is currently Dissolved. It was registered on 25/07/2006 and dissolved on 19/01/2016.

Where is PALL MALL EMPLOYMENT SERVICES LIMITED located?

toggle

PALL MALL EMPLOYMENT SERVICES LIMITED is registered at Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JL.

What does PALL MALL EMPLOYMENT SERVICES LIMITED do?

toggle

PALL MALL EMPLOYMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PALL MALL EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.