PALL MALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PALL MALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03446291

Incorporation date

01/10/1997

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 01/10/1997)
dot icon15/06/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon26/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/01/2014
Appointment of Mr John King as a director on 2014-01-01
dot icon21/01/2014
Termination of appointment of David John Seaton as a director on 2014-01-01
dot icon15/10/2013
Full accounts made up to 2012-09-30
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Raymond Christopher Foran as a director on 2013-05-31
dot icon05/06/2013
Appointment of Mr Mark Richard Daniel as a secretary on 2013-05-31
dot icon05/06/2013
Termination of appointment of Nigel Barker as a secretary on 2013-05-31
dot icon04/06/2013
Termination of appointment of Andrew David Vaughan as a director on 2013-05-31
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/01/2012
-
dot icon04/12/2011
Appointment of Mr Andrew David Vaughan as a director on 2011-11-30
dot icon04/12/2011
Termination of appointment of Raymond Christopher Foran as a director on 2011-11-30
dot icon22/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon05/10/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Nigel Barker on 2010-10-01
dot icon27/07/2010
Appointment of Nigel Barker as a secretary
dot icon25/07/2010
Termination of appointment of David Lawrence as a secretary
dot icon19/07/2010
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 icon24/03/2010
Accounts made up to 2009-03-31
dot icon01/03/2010
Appointment of David John Seaton as a director
dot icon01/03/2010
Termination of appointment of Terence Brannigan as a director
dot icon01/03/2010
Termination of appointment of Paul Bean as a director
dot icon01/03/2010
Appointment of Raymond Christopher Foran as a director
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/10/2009
Director's details changed for Terence Hugh Brannigan on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Francis Bean on 2009-10-01
dot icon07/09/2009
Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT
dot icon01/04/2009
-
dot icon02/03/2009
Secretary appointed david lawrence
dot icon26/02/2009
Appointment terminated director and secretary niall harkin
dot icon22/01/2009
Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA
dot icon11/01/2009
Return made up to 30/09/07; full list of members
dot icon11/01/2009
Return made up to 30/09/08; no change of members
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed;new director appointed
dot icon25/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon25/10/2007
Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY
dot icon21/10/2007
Memorandum and Articles of Association
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon21/10/2007
Resolutions
dot icon15/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Ad 28/09/07--------- £ si [email protected]=10 £ ic 7057/7067
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon01/10/2006
Director's particulars changed
dot icon21/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon27/07/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon02/12/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon07/09/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon16/10/2003
Full accounts made up to 2001-12-31
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon11/02/2002
Return made up to 01/10/01; full list of members
dot icon03/11/2001
Return made up to 02/10/01; full list of members
dot icon23/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Registered office changed on 08/08/01 from: 141 acre lane brixton london SW2 5UA
dot icon07/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon03/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
£ nc 4445/7336 02/06/00
dot icon17/10/2000
New director appointed
dot icon16/10/2000
Return made up to 01/10/00; full list of members
dot icon16/10/2000
Ad 07/11/97--------- £ si [email protected]
dot icon16/10/2000
Ad 07/11/97--------- £ si [email protected]
dot icon27/06/2000
Ad 02/06/00--------- £ si [email protected]=2887 £ ic 4169/7056
dot icon15/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Particulars of mortgage/charge
dot icon28/03/2000
Full group accounts made up to 1999-09-30
dot icon30/11/1999
Director resigned
dot icon10/10/1999
Return made up to 01/10/99; full list of members
dot icon11/03/1999
Full group accounts made up to 1998-09-30
dot icon03/11/1998
Return made up to 02/10/98; full list of members
dot icon09/09/1998
Accounting reference date shortened from 08/11/98 to 30/09/98
dot icon09/09/1998
Full group accounts made up to 1997-11-08
dot icon09/09/1998
Accounting reference date shortened from 30/09/98 to 08/11/97
dot icon16/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon20/01/1998
Certificate of change of name
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned;director resigned
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon26/11/1997
Registered office changed on 27/11/97 from: 119 london wall 15TH floor moorhouse london EC2Y 5ET
dot icon26/11/1997
S-div 07/11/97
dot icon26/11/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon26/11/1997
£ nc 100/434520 07/11/97
dot icon14/11/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Paul Graham
Director
03/06/2000 - 12/04/2001
5
Harkin, Niall Patrick
Secretary
28/09/2007 - 30/01/2009
4
King, John
Director
01/01/2014 - Present
6
Foran, Raymond Christopher
Director
25/02/2010 - 30/11/2011
15
Macnamara, James Justin
Secretary
07/11/1997 - 30/07/2001
6

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 HOLDINGS LIMITED

PALL MALL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/10/1997 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 HOLDINGS LIMITED?

toggle

PALL MALL HOLDINGS LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 15/06/2015.

Where is PALL MALL HOLDINGS LIMITED located?

toggle

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

What does PALL MALL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for PALL MALL HOLDINGS LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via compulsory strike-off.