PENDRAGON BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

PENDRAGON BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02671973

Incorporation date

16/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon04/01/2011
Final Gazette dissolved following liquidation
dot icon04/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon04/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon15/03/2009
Statement of affairs with form 4.19
dot icon09/03/2009
Appointment of a voluntary liquidator
dot icon09/03/2009
Resolutions
dot icon17/02/2009
Registered office changed on 18/02/2009 from unit 4 mill street industrial estate abergavenny monmouthshire NP7 5HE
dot icon08/06/2008
Return made up to 17/12/07; full list of members
dot icon15/04/2008
Return made up to 17/12/06; full list of members
dot icon03/11/2007
Director resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 17/12/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 17/12/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 17/12/03; full list of members
dot icon17/01/2004
Secretary's particulars changed;director's particulars changed
dot icon26/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 17/12/02; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 17/12/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 17/12/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 17/12/98; no change of members
dot icon18/01/1999
Secretary's particulars changed;director's particulars changed
dot icon03/06/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 17/12/97; full list of members
dot icon20/01/1998
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon21/10/1997
New director appointed
dot icon09/10/1997
Registered office changed on 10/10/97 from: 7 amberheart drive the cherry trees thornhill cardiff CF4 9HA
dot icon20/04/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
Return made up to 17/12/96; full list of members
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Return made up to 17/12/95; full list of members
dot icon20/12/1995
Director resigned
dot icon27/03/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 17/12/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 17/12/93; full list of members
dot icon18/01/1994
Director's particulars changed
dot icon10/06/1993
New director appointed
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 17/12/92; full list of members
dot icon18/08/1992
Director resigned
dot icon30/01/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Secretary resigned;new director appointed
dot icon02/01/1992
New secretary appointed;director resigned;new director appointed
dot icon02/01/1992
Ad 17/12/91--------- £ si 3@1=3 £ ic 2/5
dot icon02/01/1992
Registered office changed on 03/01/92 from: eos house weston square barry south glam CF6 7YF
dot icon02/01/1992
Memorandum and Articles of Association
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Accounting reference date notified as 31/12
dot icon16/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Clive Stanley
Director
12/12/1991 - 17/12/1991
55
Healan, Anthony Thomas
Director
17/12/1991 - 09/12/1995
14
Jones, Jeffrey William
Director
01/10/1997 - Present
5
Jones, Julie
Director
01/10/1997 - 03/10/2007
1
Titley, Belinda
Director
01/06/1993 - 30/09/1997
-

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 PENDRAGON BUSINESS FORMS LIMITED

PENDRAGON BUSINESS FORMS LIMITED is an(a) Dissolved company incorporated on 16/12/1991 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 8HB. 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 PENDRAGON BUSINESS FORMS LIMITED?

toggle

PENDRAGON BUSINESS FORMS LIMITED is currently Dissolved. It was registered on 16/12/1991 and dissolved on 04/01/2011.

Where is PENDRAGON BUSINESS FORMS LIMITED located?

toggle

PENDRAGON BUSINESS FORMS LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 8HB.

What does PENDRAGON BUSINESS FORMS LIMITED do?

toggle

PENDRAGON BUSINESS FORMS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PENDRAGON BUSINESS FORMS LIMITED?

toggle

The latest filing was on 04/01/2011: Final Gazette dissolved following liquidation.