PCC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

PCC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03404261

Incorporation date

15/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

2a Zodiac House, Calleva Park Aldermaston, Reading RG7 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon25/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Registered office address changed from 28 Hereford Road London W2 5AJ on 2012-05-30
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon17/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon17/07/2011
Termination of appointment of John Hibbert as a director
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-30
dot icon26/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Richard Anthony Graham on 2010-07-07
dot icon26/08/2010
Director's details changed for Malcolm Richard Lawson on 2010-07-07
dot icon26/08/2010
Director's details changed for John Colville Hibbert on 2010-07-07
dot icon03/08/2009
Appointment Terminated
dot icon29/07/2009
Return made up to 16/07/09; full list of members
dot icon29/07/2009
Appointment Terminated Secretary john hibbert
dot icon10/05/2009
Total exemption small company accounts made up to 2009-03-30
dot icon05/04/2009
Re-registration of Memorandum and Articles
dot icon05/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon05/04/2009
Application for reregistration from PLC to private
dot icon05/04/2009
Resolutions
dot icon30/03/2009
Accounting reference date extended from 30/09/2008 to 30/03/2009
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 16/07/07; change of members
dot icon24/01/2007
Full accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon07/06/2006
Full accounts made up to 2005-09-30
dot icon22/09/2005
Ad 15/09/05--------- £ si 1000@1=1000 £ ic 74000/75000
dot icon05/09/2005
Ad 25/08/05--------- £ si 5250@1=5250 £ ic 68750/74000
dot icon31/07/2005
Return made up to 16/07/05; change of members
dot icon04/05/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Ad 16/03/05--------- £ si 3750@1=3750 £ ic 65000/68750
dot icon05/01/2005
Director resigned
dot icon20/07/2004
Return made up to 16/07/04; no change of members
dot icon17/02/2004
Full accounts made up to 2003-09-30
dot icon12/11/2003
Particulars of mortgage/charge
dot icon28/07/2003
Return made up to 16/07/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-09-30
dot icon18/07/2002
Return made up to 16/07/02; full list of members
dot icon18/06/2002
Ad 07/05/02--------- £ si 10000@1
dot icon14/05/2002
Ad 07/05/02--------- £ si 10000@1=10000 £ ic 55000/65000
dot icon25/04/2002
Full accounts made up to 2001-09-30
dot icon21/04/2002
New director appointed
dot icon25/07/2001
Return made up to 16/07/01; full list of members
dot icon25/07/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon26/11/2000
Registered office changed on 27/11/00 from: 22 melton street euston square london NW1 2BW
dot icon23/10/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 16/07/00; full list of members
dot icon07/08/2000
Director resigned
dot icon30/01/2000
Director resigned
dot icon15/12/1999
New director appointed
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon20/07/1999
Return made up to 16/07/99; full list of members
dot icon22/03/1999
Certificate of change of name
dot icon22/02/1999
Ad 18/01/99-08/02/99 £ si 5000@1=5000 £ ic 50000/55000
dot icon30/01/1999
Full accounts made up to 1998-09-30
dot icon26/01/1999
Resolutions
dot icon12/08/1998
Return made up to 16/07/98; full list of members
dot icon12/08/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon23/09/1997
Registered office changed on 24/09/97 from: winchcombe house 123/126 bartholomew street newbury berkshire RG14 5BN
dot icon10/09/1997
Certificate of authorisation to commence business and borrow
dot icon09/09/1997
Application to commence business
dot icon09/09/1997
Ad 09/09/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Director resigned
dot icon19/08/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed;new director appointed
dot icon19/08/1997
New director appointed
dot icon17/08/1997
Certificate of change of name
dot icon13/08/1997
Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR
dot icon15/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2011
dot iconLast change occurred
29/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/03/2011
dot iconNext account date
29/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Ernest
Director
05/12/1999 - 25/06/2000
46
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/07/1997 - 11/08/1997
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
15/07/1997 - 11/08/1997
68516
COMPANY DIRECTORS LIMITED
Nominee Director
15/07/1997 - 11/08/1997
67500
Lawson, Malcolm Richard
Director
26/03/2002 - Present
9

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 PCC TECHNOLOGIES LIMITED

PCC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 15/07/1997 with the registered office located at 2a Zodiac House, Calleva Park Aldermaston, Reading RG7 8HN. There are currently 2 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 PCC TECHNOLOGIES LIMITED?

toggle

PCC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 15/07/1997 and dissolved on 25/02/2013.

Where is PCC TECHNOLOGIES LIMITED located?

toggle

PCC TECHNOLOGIES LIMITED is registered at 2a Zodiac House, Calleva Park Aldermaston, Reading RG7 8HN.

What does PCC TECHNOLOGIES LIMITED do?

toggle

PCC TECHNOLOGIES LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for PCC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via compulsory strike-off.