PERMAPLUG LIMITED

Register to unlock more data on OkredoRegister

PERMAPLUG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844488

Incorporation date

19/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1999)
dot icon22/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2012
First Gazette notice for voluntary strike-off
dot icon26/06/2012
Application to strike the company off the register
dot icon10/10/2011
Annual return made up to 2011-09-20
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/01/2010
Termination of appointment of Timothy Dove as a director
dot icon18/11/2009
Annual return made up to 2009-09-20
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Return made up to 20/09/08; no change of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon13/12/2007
New secretary appointed
dot icon11/11/2007
Secretary resigned;director resigned
dot icon22/10/2007
Return made up to 20/09/07; full list of members
dot icon01/07/2007
New director appointed
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon29/10/2006
Accounts made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 24/10/06 from: unit 1 highpoint business village henwood ashford kent TN24 8DH
dot icon22/10/2006
Return made up to 20/09/06; full list of members
dot icon22/10/2006
Director's particulars changed
dot icon24/10/2005
Return made up to 20/09/05; full list of members
dot icon17/08/2005
Accounts made up to 2004-12-31
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Auditor's resignation
dot icon28/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Declaration of assistance for shares acquisition
dot icon23/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Director resigned
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon03/10/2004
Return made up to 20/09/04; full list of members
dot icon03/10/2004
Director's particulars changed
dot icon25/10/2003
Accounts made up to 2002-12-31
dot icon12/10/2003
Return made up to 20/09/03; full list of members
dot icon07/08/2003
New director appointed
dot icon31/10/2002
Auditor's resignation
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Return made up to 20/09/02; full list of members
dot icon13/02/2002
Registered office changed on 14/02/02 from: arlen house park farm road folkestone kent CT19 5EF
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Return made up to 20/09/01; full list of members
dot icon20/09/2001
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon13/09/2001
New secretary appointed
dot icon14/06/2001
Registered office changed on 15/06/01 from: montague place quayside chatham maritime chatham kent ME4 4QU
dot icon04/10/2000
Return made up to 20/09/00; full list of members
dot icon20/08/2000
Registered office changed on 21/08/00 from: 20 star hill rochester kent ME1 1UU
dot icon19/12/1999
Memorandum and Articles of Association
dot icon08/12/1999
New secretary appointed;new director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Registered office changed on 09/12/99 from: 7 devonshire square cutlers gardens, london EC2M 4YH
dot icon08/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon05/12/1999
New director appointed
dot icon25/11/1999
Particulars of mortgage/charge
dot icon21/11/1999
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon10/10/1999
Certificate of change of name
dot icon19/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Hornby, Jonathan Charles
Director
16/11/1999 - Present
31
Tonkin, Kenneth William
Director
15/11/1999 - 13/01/2005
30
Dove, Timothy Sefton
Director
13/01/2005 - 13/01/2010
13
Smith, Robert Howard
Director
15/11/1999 - 22/12/2004
4
Tonkin, Kenneth William
Secretary
15/11/1999 - 14/09/2001
10

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 PERMAPLUG LIMITED

PERMAPLUG LIMITED is an(a) Dissolved company incorporated on 19/09/1999 with the registered office located at Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BD. 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 PERMAPLUG LIMITED?

toggle

PERMAPLUG LIMITED is currently Dissolved. It was registered on 19/09/1999 and dissolved on 22/10/2012.

Where is PERMAPLUG LIMITED located?

toggle

PERMAPLUG LIMITED is registered at Building E Stafford Park 1, Stafford Park, Telford, Shropshire TF3 3BD.

What does PERMAPLUG LIMITED do?

toggle

PERMAPLUG LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PERMAPLUG LIMITED?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via voluntary strike-off.