PERMANITE LIMITED

Register to unlock more data on OkredoRegister

PERMANITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02423586

Incorporation date

17/09/1989

Size

Dormant

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1989)
dot icon01/09/2016
Final Gazette dissolved following liquidation
dot icon01/06/2016
Return of final meeting in a members' voluntary winding up
dot icon13/08/2015
Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 2015-08-14
dot icon12/08/2015
Appointment of a voluntary liquidator
dot icon12/08/2015
Resolutions
dot icon12/08/2015
Declaration of solvency
dot icon28/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 3 in full
dot icon10/12/2014
Termination of appointment of Hartley Michael Koschitzky as a director on 2014-12-01
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon10/11/2013
Secretary's details changed for Tcss Limited on 2013-11-01
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Roger Turner as a director
dot icon03/07/2013
Termination of appointment of Burton Macleod as a director
dot icon09/01/2013
Appointment of Andrew Brian Willaimson as a director
dot icon23/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon02/09/2012
Secretary's details changed for Tcss Limited on 2011-12-05
dot icon22/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon26/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/06/2010
Director's details changed for Hartley Michael Koschitzky on 2010-06-16
dot icon23/06/2010
Secretary's details changed for Tcss Limited on 2010-06-17
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/07/2009
Return made up to 17/06/09; full list of members
dot icon14/01/2009
Appointment terminated secretary michael kippen
dot icon14/01/2009
Secretary appointed tcss LIMITED
dot icon21/12/2008
Appointment terminated director michael kippen
dot icon21/12/2008
Director appointed burton james macleod
dot icon19/06/2008
Return made up to 17/06/08; full list of members
dot icon17/04/2008
Appointment terminated director christopher droogan
dot icon15/04/2008
Director appointed roger turner
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Director resigned
dot icon01/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/06/2007
Return made up to 17/06/07; full list of members
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/07/2006
Return made up to 17/06/06; full list of members
dot icon21/06/2005
Return made up to 17/06/05; full list of members
dot icon19/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/12/2004
Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon11/07/2004
Return made up to 17/06/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
New director appointed
dot icon15/03/2004
Secretary's particulars changed
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/07/2003
Return made up to 17/06/03; no change of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Return made up to 17/06/02; full list of members
dot icon01/05/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/09/2001
Director resigned
dot icon01/07/2001
Return made up to 17/06/01; full list of members
dot icon30/10/2000
Director resigned
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
New director appointed
dot icon26/06/2000
Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ
dot icon21/06/2000
Return made up to 17/06/00; full list of members
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon16/11/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon04/08/1999
Return made up to 17/06/99; no change of members
dot icon01/08/1999
Certificate of change of name
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Director's particulars changed
dot icon11/01/1999
Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB
dot icon26/10/1998
Director's particulars changed
dot icon30/06/1998
Return made up to 17/06/98; full list of members
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon31/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon28/12/1997
Resolutions
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 17/06/97; no change of members
dot icon27/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon19/11/1996
Auditor's resignation
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Return made up to 17/06/96; full list of members
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon16/11/1995
Secretary's particulars changed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon17/09/1995
New secretary appointed
dot icon17/09/1995
Secretary resigned
dot icon16/07/1995
Return made up to 17/06/95; full list of members
dot icon20/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Secretary resigned;new secretary appointed
dot icon01/08/1994
Return made up to 17/06/94; full list of members
dot icon17/07/1994
Statement of affairs
dot icon17/07/1994
Ad 03/11/93--------- £ si 49998@1
dot icon24/05/1994
Registered office changed on 25/05/94 from: 197 knightsbridge london SW7 1RB
dot icon11/04/1994
Registered office changed on 12/04/94 from: 10-14 howard court tewin court welwyn garden city hertfordshire AL7 1BP
dot icon22/03/1994
Director resigned;new director appointed
dot icon11/03/1994
New director appointed
dot icon06/02/1994
Ad 03/11/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
£ nc 100/100000 03/11/93
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Director resigned;new director appointed
dot icon22/11/1993
Registered office changed on 23/11/93 from: construction house birch street wolverhampton WV1 4HY
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Certificate of change of name
dot icon27/06/1993
Return made up to 17/06/93; no change of members
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon08/03/1993
Secretary's particulars changed
dot icon03/01/1993
Certificate of change of name
dot icon13/12/1992
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 17/06/92; no change of members
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director's particulars changed
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 17/06/91; full list of members
dot icon01/04/1991
New director appointed
dot icon01/04/1991
New director appointed
dot icon28/02/1991
Director's particulars changed
dot icon06/01/1991
Secretary resigned;new secretary appointed
dot icon21/01/1990
New director appointed
dot icon27/11/1989
Accounting reference date notified as 31/12
dot icon27/09/1989
Registered office changed on 28/09/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David Twells
Director
27/10/1993 - 30/03/1997
21
Kippen, Michael Leslie
Secretary
25/01/1994 - 31/12/2008
18
Stock, Bryan
Director
12/01/1997 - 09/04/2000
51
Koschitzky, Hartley Michael
Director
09/04/2000 - 30/11/2014
9
Macleod, Burton James
Director
09/12/2008 - 15/06/2013
20

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 PERMANITE LIMITED

PERMANITE LIMITED is an(a) Dissolved company incorporated on 17/09/1989 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. 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 PERMANITE LIMITED?

toggle

PERMANITE LIMITED is currently Dissolved. It was registered on 17/09/1989 and dissolved on 01/09/2016.

Where is PERMANITE LIMITED located?

toggle

PERMANITE LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does PERMANITE LIMITED do?

toggle

PERMANITE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PERMANITE LIMITED?

toggle

The latest filing was on 01/09/2016: Final Gazette dissolved following liquidation.