PEN MILL SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

PEN MILL SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650728

Incorporation date

11/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1998)
dot icon18/10/2012
Final Gazette dissolved following liquidation
dot icon18/07/2012
Notice of move from Administration to Dissolution on 2012-07-13
dot icon14/02/2012
Administrator's progress report to 2012-01-26
dot icon10/10/2011
Result of meeting of creditors
dot icon27/09/2011
Statement of administrator's proposal
dot icon21/09/2011
Statement of affairs with form 2.14B
dot icon15/08/2011
Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL on 2011-08-16
dot icon10/08/2011
Appointment of an administrator
dot icon21/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/04/2010
Termination of appointment of Claire Mitchell as a director
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Claire Louise Mitchell on 2009-10-01
dot icon19/10/2009
Director's details changed for Peter David Mitchell on 2009-10-01
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 12/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2008
Return made up to 12/10/07; no change of members
dot icon08/10/2007
Registered office changed on 09/10/07 from: 10 broadmead lane norton sub hamdon stoke sub hamdon somerset TA14 6SS
dot icon04/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/12/2006
Return made up to 12/10/06; full list of members
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/12/2005
Return made up to 12/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/12/2004
Return made up to 12/10/04; full list of members; amend
dot icon11/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2004
Return made up to 12/10/03; full list of members
dot icon02/11/2004
Return made up to 12/10/04; full list of members
dot icon02/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Registered office changed on 27/08/04 from: 99 preston grove yeovil somerset BA20 2DB
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 12/10/02; full list of members
dot icon21/08/2002
New director appointed
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/11/2001
New director appointed
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon27/07/2001
Secretary's particulars changed
dot icon10/07/2001
Director resigned
dot icon07/05/2001
Registered office changed on 08/05/01 from: unit 3 20 oxford road pen mill trading estate, yeovil somerset BA21 5HR
dot icon07/05/2001
Ad 02/04/01--------- £ si 1@1=1 £ ic 2/3
dot icon16/04/2001
Director resigned
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New secretary appointed
dot icon16/04/2001
New director appointed
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon24/10/2000
Return made up to 12/10/00; full list of members
dot icon20/02/2000
Full accounts made up to 1999-09-30
dot icon20/02/2000
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon06/02/2000
Return made up to 12/10/99; full list of members
dot icon21/07/1999
Particulars of mortgage/charge
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Registered office changed on 19/01/99 from: 9 the crescent taunton somerset TA1 4EA
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Registered office changed on 16/10/98 from: 18A queen square bath BA1 2HR
dot icon11/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, David John
Director
02/04/2001 - 11/08/2004
2
Mitchell, Peter David
Director
15/08/2002 - Present
4
Mitchell, Peter David
Secretary
02/04/2001 - Present
-
Donovan, Amanda Josephine
Secretary
12/10/1998 - 02/04/2001
1
DATASEARCH NOMINEES LIMITED
Nominee Director
12/10/1998 - 12/10/1998
186

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 PEN MILL SCAFFOLDING LIMITED

PEN MILL SCAFFOLDING LIMITED is an(a) Dissolved company incorporated on 11/10/1998 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. 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 PEN MILL SCAFFOLDING LIMITED?

toggle

PEN MILL SCAFFOLDING LIMITED is currently Dissolved. It was registered on 11/10/1998 and dissolved on 18/10/2012.

Where is PEN MILL SCAFFOLDING LIMITED located?

toggle

PEN MILL SCAFFOLDING LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does PEN MILL SCAFFOLDING LIMITED do?

toggle

PEN MILL SCAFFOLDING LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PEN MILL SCAFFOLDING LIMITED?

toggle

The latest filing was on 18/10/2012: Final Gazette dissolved following liquidation.