PERKINS SLADE FORREST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PERKINS SLADE FORREST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486042

Incorporation date

14/07/2002

Size

Group

Contacts

Registered address

Registered address

16 Eastcheap, London EC3M 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon09/03/2017
Satisfaction of charge 044860420001 in full
dot icon06/11/2016
Auditor's resignation
dot icon27/10/2016
Auditor's resignation
dot icon11/10/2016
Statement by Directors
dot icon11/10/2016
Statement of capital on 2016-10-11
dot icon11/10/2016
Solvency Statement dated 30/09/16
dot icon11/10/2016
Resolutions
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/07/2016
Appointment of Andrew Timothy Bastow as a director on 2016-06-30
dot icon07/07/2016
Termination of appointment of Stephen David Reid as a director on 2016-06-30
dot icon07/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon27/05/2016
Termination of appointment of Ian Richardson as a director on 2016-05-27
dot icon19/02/2016
Registration of charge 044860420001, created on 2016-02-09
dot icon30/11/2015
Memorandum and Articles of Association
dot icon30/11/2015
Resolutions
dot icon14/10/2015
Appointment of Mr Stephen David Reid as a director on 2015-10-01
dot icon14/10/2015
Appointment of Ian Richardson as a director on 2015-10-01
dot icon14/10/2015
Termination of appointment of Stuart Paul Rootham as a director on 2015-10-01
dot icon22/09/2015
Appointment of Mr Andrew John Moore as a secretary on 2015-08-31
dot icon22/09/2015
Termination of appointment of Richard Guy Thomas Stenhouse as a director on 2015-08-31
dot icon22/09/2015
Termination of appointment of Ronald William Forrest as a director on 2015-08-31
dot icon22/09/2015
Termination of appointment of David Michael Slade as a director on 2015-08-31
dot icon22/09/2015
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon22/09/2015
Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 2015-09-22
dot icon22/09/2015
Termination of appointment of Nicholas John Tamblyn as a secretary on 2015-08-31
dot icon22/09/2015
Appointment of Mr Stuart Paul Rootham as a director on 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon04/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 2014-06-17
dot icon07/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon09/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon17/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon09/04/2010
Resolutions
dot icon05/08/2009
Return made up to 15/07/09; full list of members
dot icon12/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon10/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon23/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Resolutions
dot icon03/08/2007
Return made up to 15/07/07; full list of members
dot icon15/03/2007
Group of companies' accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 15/07/06; full list of members
dot icon04/09/2006
Statement of affairs
dot icon04/09/2006
Ad 14/11/05--------- £ si 50000@1=50000 £ ic 1776131/1826131
dot icon21/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon06/02/2006
Ad 28/12/05--------- £ si 42068@1=42068 £ ic 1734063/1776131
dot icon05/12/2005
Resolutions
dot icon21/10/2005
Ad 04/10/05--------- £ si 25000@1=25000 £ ic 1709063/1734063
dot icon10/08/2005
Return made up to 15/07/05; full list of members
dot icon28/07/2005
Miscellaneous
dot icon27/04/2005
Ad 10/03/05--------- £ si 29843@1=29843 £ ic 1702360/1732203
dot icon04/01/2005
Ad 14/12/04--------- £ si 23140@1=23140 £ ic 1656080/1679220
dot icon29/12/2004
Group of companies' accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 15/07/04; full list of members
dot icon13/09/2004
Ad 04/05/04-05/05/04 £ si 25000@1=25000 £ ic 1631080/1656080
dot icon13/09/2004
Ad 23/12/03--------- £ si 100000@1=100000 £ ic 1531080/1631080
dot icon13/09/2004
Ad 27/01/04--------- £ si 31080@1=31080 £ ic 1500000/1531080
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon10/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon09/01/2004
Auditor's resignation
dot icon19/08/2003
Return made up to 15/07/03; full list of members
dot icon21/01/2003
Statement of affairs
dot icon21/01/2003
Ad 20/12/02--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon21/01/2003
Nc inc already adjusted 19/12/02
dot icon21/01/2003
Ad 19/12/02--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon16/01/2003
Certificate of change of name
dot icon10/01/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon10/01/2003
Registered office changed on 10/01/03 from: 10 foster lane london EC2V 6HR
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon03/01/2003
Secretary resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Ian
Director
30/09/2015 - 26/05/2016
23
MACLAY MURRAY & SPENS LLP
Nominee Secretary
14/07/2002 - 19/12/2002
731
VINDEX LIMITED
Corporate Director
14/07/2002 - 18/12/2002
141
Slade, David Michael
Director
19/12/2002 - 30/08/2015
8
Rootham, Stuart Paul
Director
30/08/2015 - 30/09/2015
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PERKINS SLADE FORREST HOLDINGS LIMITED

PERKINS SLADE FORREST HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/07/2002 with the registered office located at 16 Eastcheap, London EC3M 1BD. 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 PERKINS SLADE FORREST HOLDINGS LIMITED?

toggle

PERKINS SLADE FORREST HOLDINGS LIMITED is currently Dissolved. It was registered on 14/07/2002 and dissolved on 25/09/2017.

Where is PERKINS SLADE FORREST HOLDINGS LIMITED located?

toggle

PERKINS SLADE FORREST HOLDINGS LIMITED is registered at 16 Eastcheap, London EC3M 1BD.

What does PERKINS SLADE FORREST HOLDINGS LIMITED do?

toggle

PERKINS SLADE FORREST HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PERKINS SLADE FORREST HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.