PELLING + CROSS LIMITED

Register to unlock more data on OkredoRegister

PELLING + CROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01689693

Incorporation date

30/12/1982

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/09/2010
Statement of capital on 2010-09-08
dot icon07/09/2010
Statement by Directors
dot icon07/09/2010
Solvency Statement dated 31/08/10
dot icon07/09/2010
Resolutions
dot icon25/04/2010
Termination of appointment of Stephen Paul Webster as a director
dot icon25/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon02/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon02/12/2008
Accounts made up to 2008-07-31
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon08/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon30/10/2005
Return made up to 31/10/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon10/12/2004
Accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 31/10/04; full list of members
dot icon07/10/2004
Secretary's particulars changed
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon15/10/2003
Accounts made up to 2003-07-31
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon10/02/2003
Accounts made up to 2002-07-31
dot icon10/11/2002
Return made up to 31/10/02; full list of members
dot icon19/09/2002
New secretary appointed
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon25/04/2002
Registered office changed on 26/04/02 from: p o box 18 vines lane droitwich worcestershire WR9 8ND
dot icon17/02/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon08/10/2001
Accounts made up to 2001-07-31
dot icon12/06/2001
Director's particulars changed
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon15/11/2000
Accounts made up to 2000-07-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Secretary resigned
dot icon14/11/1999
Return made up to 31/10/99; full list of members
dot icon14/11/1999
Accounts made up to 1999-07-31
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
Secretary resigned;director resigned
dot icon11/04/1999
Director's particulars changed
dot icon18/11/1998
Accounts made up to 1998-07-31
dot icon18/11/1998
Return made up to 31/10/98; no change of members
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon02/08/1998
Resolutions
dot icon15/02/1998
New secretary appointed;new director appointed
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Secretary resigned
dot icon02/12/1997
Accounts made up to 1997-07-31
dot icon02/12/1997
Return made up to 31/10/97; no change of members
dot icon27/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon17/03/1997
Accounts made up to 1996-07-31
dot icon12/12/1996
Return made up to 31/10/96; full list of members
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon03/07/1996
Registered office changed on 04/07/96 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon03/07/1996
Secretary resigned;director resigned
dot icon03/07/1996
Director resigned
dot icon07/11/1995
Accounts made up to 1995-07-31
dot icon07/11/1995
Return made up to 31/10/95; no change of members
dot icon27/10/1994
Accounts made up to 1994-07-31
dot icon27/10/1994
Return made up to 31/10/94; no change of members
dot icon24/11/1993
Accounts made up to 1993-07-31
dot icon24/11/1993
Return made up to 31/10/93; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon30/11/1992
Accounts made up to 1992-07-31
dot icon30/11/1992
Return made up to 31/10/92; no change of members
dot icon14/06/1992
New director appointed
dot icon14/06/1992
New director appointed
dot icon14/06/1992
Director resigned
dot icon24/11/1991
Accounts made up to 1991-07-31
dot icon24/11/1991
Return made up to 31/10/91; no change of members
dot icon30/10/1991
Accounts made up to 1990-07-31
dot icon25/06/1991
Return made up to 31/10/90; full list of members
dot icon20/06/1990
Registered office changed on 21/06/90 from: promandis house 19/20 conway street fitzroy square london W1P 6JD
dot icon21/05/1990
Accounts made up to 1989-07-31
dot icon19/04/1990
Return made up to 31/10/89; full list of members
dot icon02/05/1989
Accounts made up to 1988-07-31
dot icon07/03/1989
Accounts made up to 1987-07-31
dot icon02/02/1989
Return made up to 15/09/88; full list of members
dot icon01/02/1989
Director resigned;new director appointed
dot icon23/01/1988
Full accounts made up to 1986-12-31
dot icon23/01/1988
Return made up to 19/06/87; full list of members
dot icon16/09/1987
Resolutions
dot icon20/08/1987
Certificate of change of name
dot icon29/07/1987
Auditor's resignation
dot icon29/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1987
Registered office changed on 30/07/87 from: ashby house 64 high street walton-on-thames surrey KT12 1BW
dot icon29/07/1987
Accounting reference date shortened from 31/12 to 31/07
dot icon16/01/1987
Full accounts made up to 1985-12-31
dot icon16/01/1987
Return made up to 18/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushnell, Adrian John
Secretary
01/02/1998 - 30/10/1999
118
Branson, David Anthony
Secretary
30/10/1999 - 12/12/1999
114
Branson, David Anthony
Secretary
29/05/1996 - 01/02/1998
114
Drew, Alison
Secretary
23/04/2003 - Present
140
Parker, Edward Geoffrey
Secretary
12/12/1999 - 30/08/2002
218

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 PELLING + CROSS LIMITED

PELLING + CROSS LIMITED is an(a) Dissolved company incorporated on 30/12/1982 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. 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 PELLING + CROSS LIMITED?

toggle

PELLING + CROSS LIMITED is currently Dissolved. It was registered on 30/12/1982 and dissolved on 25/04/2011.

Where is PELLING + CROSS LIMITED located?

toggle

PELLING + CROSS LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does PELLING + CROSS LIMITED do?

toggle

PELLING + CROSS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PELLING + CROSS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.