PERTHDOWN LIMITED

Register to unlock more data on OkredoRegister

PERTHDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01846057

Incorporation date

04/09/1984

Size

Dormant

Contacts

Registered address

Registered address

Fordham Road, Newmarket, Suffolk CB8 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon29/02/2016
First Gazette notice for voluntary strike-off
dot icon18/02/2016
Application to strike the company off the register
dot icon07/02/2016
Accounts for a dormant company made up to 2016-01-02
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/01/2015
Accounts for a dormant company made up to 2015-01-03
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-28
dot icon24/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-12-29
dot icon25/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Termination of appointment of Leonard Turner as a director
dot icon21/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon21/03/2011
Director's details changed for Paul Edwin Day on 2010-09-20
dot icon27/01/2011
Accounts for a dormant company made up to 2011-01-01
dot icon02/06/2010
Accounts for a small company made up to 2010-01-02
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/07/2009
Accounts for a small company made up to 2009-01-03
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon07/08/2008
Appointment terminate, director and secretary andrew stuart wharton logged form
dot icon06/08/2008
Appointment terminated director evelyn wharton
dot icon06/08/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon05/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/07/2008
Secretary appointed john graham rex miller
dot icon17/07/2008
Director appointed winifred mary day
dot icon17/07/2008
Director appointed leonard franklyn turner
dot icon17/07/2008
Director appointed paul edwin day
dot icon17/07/2008
Registered office changed on 18/07/2008 from anlyn ashfield road balby doncaster DN4 8QD
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon17/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon05/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/12/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon29/03/2004
Return made up to 31/03/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-09-30
dot icon06/05/2003
Accounts for a small company made up to 2002-09-30
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-09-30
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-09-30
dot icon31/05/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1999
Return made up to 31/03/99; full list of members
dot icon20/02/1999
New secretary appointed;new director appointed
dot icon20/02/1999
New director appointed
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Return made up to 31/03/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Particulars of mortgage/charge
dot icon24/06/1997
Accounts for a small company made up to 1996-09-30
dot icon01/04/1997
Return made up to 05/04/97; no change of members
dot icon28/08/1996
Registered office changed on 29/08/96 from: kelham house kelham street doncaster. DN1 3RE
dot icon21/04/1996
Return made up to 05/04/96; full list of members
dot icon07/01/1996
Accounts for a small company made up to 1995-09-30
dot icon09/04/1995
Return made up to 05/04/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 05/04/94; full list of members
dot icon22/02/1994
Accounts for a small company made up to 1993-09-30
dot icon06/05/1993
Return made up to 05/04/93; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-09-30
dot icon23/04/1992
Return made up to 05/04/92; full list of members
dot icon14/02/1992
Accounts for a small company made up to 1991-09-30
dot icon25/04/1991
Accounts for a small company made up to 1990-09-30
dot icon25/04/1991
Secretary resigned;director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;director resigned;new director appointed
dot icon25/04/1991
Return made up to 05/04/91; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-09-30
dot icon04/04/1990
Return made up to 21/03/90; full list of members
dot icon15/08/1989
Registered office changed on 16/08/89 from: 3 regent terrace south parade doncaster DN1 2EE
dot icon16/04/1989
Accounts for a small company made up to 1988-09-30
dot icon16/04/1989
Return made up to 05/04/89; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-09-30
dot icon20/04/1988
Return made up to 15/03/88; full list of members
dot icon11/01/1988
Declaration of satisfaction of mortgage/charge
dot icon03/11/1987
Particulars of mortgage/charge
dot icon02/07/1987
Accounts for a small company made up to 1986-09-30
dot icon02/07/1987
Return made up to 19/05/87; full list of members
dot icon18/06/1986
Accounts for a small company made up to 1985-09-30
dot icon18/06/1986
Return made up to 17/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2016
dot iconLast change occurred
01/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2016
dot iconNext account date
01/01/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Winifred Mary
Director
04/07/2008 - Present
53
Miller, John Graham Rex
Secretary
04/07/2008 - Present
6
Turner, Leonard Franklin
Director
04/07/2008 - 19/10/2011
8
Wharton, Evelyn Mary
Director
06/04/1991 - 04/07/2008
-
Wharton, Andrew Stuart
Director
06/04/1991 - 04/07/2008
-

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 PERTHDOWN LIMITED

PERTHDOWN LIMITED is an(a) Dissolved company incorporated on 04/09/1984 with the registered office located at Fordham Road, Newmarket, Suffolk CB8 7NR. 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 PERTHDOWN LIMITED?

toggle

PERTHDOWN LIMITED is currently Dissolved. It was registered on 04/09/1984 and dissolved on 14/11/2016.

Where is PERTHDOWN LIMITED located?

toggle

PERTHDOWN LIMITED is registered at Fordham Road, Newmarket, Suffolk CB8 7NR.

What does PERTHDOWN LIMITED do?

toggle

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

What is the latest filing for PERTHDOWN LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.