PERMALI LIMITED

Register to unlock more data on OkredoRegister

PERMALI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00326248

Incorporation date

03/04/1937

Size

-

Classification

-

Contacts

Registered address

Registered address

Bristol Road, Gloucester, GL1 5STCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1937)
dot icon28/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Restoration by order of the court
dot icon21/05/2002
Final Gazette dissolved via voluntary strike-off
dot icon29/01/2002
First Gazette notice for voluntary strike-off
dot icon20/12/2001
Application for striking-off
dot icon23/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 25/02/01; full list of members
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon28/03/2000
Return made up to 25/02/00; full list of members
dot icon01/12/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 25/02/99; no change of members
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1998
Accounts made up to 1997-12-31
dot icon13/10/1998
Registered office changed on 13/10/98 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Declaration of assistance for shares acquisition
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon25/09/1998
Particulars of mortgage/charge
dot icon11/08/1998
Secretary's particulars changed
dot icon28/04/1998
Return made up to 25/02/98; full list of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: btr house carlisle place london SW1P 1BX
dot icon11/11/1997
New director appointed
dot icon15/10/1997
Accounts made up to 1996-12-31
dot icon12/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown hse. Vincent sq. London SW1P 2PQ
dot icon30/04/1997
Return made up to 25/02/97; full list of members
dot icon17/09/1996
Accounts made up to 1995-12-31
dot icon12/08/1996
New director appointed
dot icon11/08/1996
Director resigned
dot icon11/03/1996
Return made up to 25/02/96; full list of members
dot icon19/01/1996
Director resigned
dot icon08/08/1995
Accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 25/02/94; full list of members
dot icon08/10/1993
Accounts made up to 1992-12-31
dot icon06/09/1993
Director resigned
dot icon06/09/1993
New director appointed
dot icon08/03/1993
Return made up to 25/02/93; full list of members
dot icon31/10/1992
Accounts made up to 1991-12-31
dot icon08/04/1992
Director resigned;new director appointed
dot icon19/03/1992
Return made up to 25/02/92; full list of members
dot icon29/01/1992
Director resigned
dot icon20/11/1991
Accounts made up to 1990-12-31
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon08/09/1991
Director's particulars changed
dot icon22/07/1991
Return made up to 26/05/91; full list of members
dot icon15/04/1991
New director appointed
dot icon07/01/1991
Return made up to 30/07/90; full list of members
dot icon17/12/1990
New director appointed
dot icon01/08/1990
Accounts made up to 1989-12-31
dot icon10/01/1990
Director resigned
dot icon08/11/1989
Accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 26/05/89; full list of members
dot icon05/09/1989
New director appointed
dot icon30/08/1989
Director resigned
dot icon23/03/1989
New director appointed
dot icon12/07/1988
Return made up to 28/04/88; full list of members
dot icon04/07/1988
Accounts made up to 1987-12-31
dot icon01/03/1988
Director resigned
dot icon01/12/1987
New director appointed
dot icon18/11/1987
Director resigned
dot icon18/11/1987
Director resigned
dot icon13/11/1987
Resolutions
dot icon31/10/1987
Director resigned
dot icon13/10/1987
Return made up to 25/05/87; full list of members
dot icon29/09/1987
Accounts made up to 1986-12-31
dot icon13/11/1986
Director resigned;new director appointed
dot icon03/10/1986
Accounts made up to 1985-12-28
dot icon03/10/1986
Annual return made up to 27/05/86
dot icon19/06/1981
Accounts made up to 1981-01-03
dot icon03/04/1937
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconLast change occurred
31/12/2000

Accounts

dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David John
Director
24/10/1997 - 10/12/1997
205
Brown, Robert Casson
Director
07/06/1993 - 10/12/1997
204
Lawrence, Jeremy Oliver John
Secretary
18/09/1998 - 31/07/2000
8
Bonell, Ian John
Director
22/11/2000 - Present
-
Minick, Woodrow Ted
Secretary
10/12/1997 - 18/09/1998
16

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 PERMALI LIMITED

PERMALI LIMITED is an(a) Dissolved company incorporated on 03/04/1937 with the registered office located at Bristol Road, Gloucester, GL1 5ST. 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 PERMALI LIMITED?

toggle

PERMALI LIMITED is currently Dissolved. It was registered on 03/04/1937 and dissolved on 28/08/2012.

Where is PERMALI LIMITED located?

toggle

PERMALI LIMITED is registered at Bristol Road, Gloucester, GL1 5ST.

What is the latest filing for PERMALI LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved via compulsory strike-off.