PERMESS (UK) LIMITED

Register to unlock more data on OkredoRegister

PERMESS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01019887

Incorporation date

05/08/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stotz House, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1971)
dot icon26/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon04/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Evert Jan Berenpas on 2009-11-26
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2009
Appointment Terminated Director james downie
dot icon10/09/2009
Appointment Terminated Secretary eileen macleod
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 26/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 26/11/07; full list of members
dot icon04/04/2007
Accounts for a small company made up to 2006-12-31
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon19/12/2005
Certificate of change of name
dot icon06/12/2005
Return made up to 26/11/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon29/11/2005
Director resigned
dot icon26/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon02/12/2004
Director's particulars changed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 26/11/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 26/11/02; full list of members
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 26/11/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 26/11/00; full list of members
dot icon27/12/2000
Director's particulars changed
dot icon13/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 26/11/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon17/12/1999
Registered office changed on 17/12/99
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Director resigned
dot icon17/03/1999
Return made up to 26/11/98; no change of members
dot icon17/03/1999
Secretary's particulars changed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Certificate of change of name
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon28/04/1998
Certificate of change of name
dot icon27/04/1998
Director resigned
dot icon17/12/1997
Return made up to 26/11/97; no change of members
dot icon02/05/1997
Secretary resigned
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon18/02/1997
Director resigned
dot icon02/12/1996
Return made up to 26/11/96; full list of members
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Return made up to 26/11/95; no change of members
dot icon25/09/1995
Particulars of mortgage/charge
dot icon25/09/1995
Particulars of mortgage/charge
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 26/11/94; no change of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Return made up to 26/11/93; full list of members
dot icon02/02/1994
Director's particulars changed
dot icon30/07/1993
Director resigned;new director appointed
dot icon30/07/1993
Director resigned
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 26/11/92; no change of members
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Director resigned
dot icon17/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Return made up to 26/11/91; no change of members
dot icon09/12/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
New director appointed
dot icon28/11/1991
Director resigned
dot icon22/01/1991
Full accounts made up to 1989-12-31
dot icon22/01/1991
Return made up to 30/04/90; full list of members
dot icon11/10/1990
Certificate of change of name
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon04/05/1990
Full accounts made up to 1988-12-31
dot icon21/02/1990
Ad 03/02/90--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Resolutions
dot icon21/02/1990
£ nc 250000/500000 08/01/90
dot icon20/11/1989
Return made up to 31/12/88; full list of members
dot icon20/11/1989
Return made up to 31/12/87; full list of members
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Director resigned
dot icon08/08/1989
Certificate of change of name
dot icon06/07/1989
Full accounts made up to 1987-12-31
dot icon06/07/1989
Full accounts made up to 1986-12-31
dot icon19/12/1988
Dissolution discontinued
dot icon02/12/1988
First gazette
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1987
New director appointed
dot icon16/05/1987
Gazettable document
dot icon18/04/1987
Secretary resigned;new secretary appointed
dot icon10/10/1986
Secretary resigned;new secretary appointed
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon03/10/1986
Annual return made up to 18/07/86
dot icon22/08/1986
Particulars of mortgage/charge
dot icon05/08/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Eileen
Secretary
15/04/1997 - 01/08/2009
-
Klompenmaker, Herman
Director
01/05/2000 - 01/06/2002
-
Bragonje, Rene
Director
01/01/1998 - 30/04/2000
-
Downie, James Nelson
Director
01/11/1993 - 30/09/2009
-
Brouwer, Maarten Theodoor
Director
10/05/1993 - 12/02/1997
1

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 PERMESS (UK) LIMITED

PERMESS (UK) LIMITED is an(a) Dissolved company incorporated on 05/08/1971 with the registered office located at Stotz House, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERMESS (UK) LIMITED?

toggle

PERMESS (UK) LIMITED is currently Dissolved. It was registered on 05/08/1971 and dissolved on 26/04/2011.

Where is PERMESS (UK) LIMITED located?

toggle

PERMESS (UK) LIMITED is registered at Stotz House, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6HD.

What does PERMESS (UK) LIMITED do?

toggle

PERMESS (UK) LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for PERMESS (UK) LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via compulsory strike-off.