PETAM BOOKBINDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

PETAM BOOKBINDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00792913

Incorporation date

24/02/1964

Size

Full

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon13/08/2010
Final Gazette dissolved following liquidation
dot icon13/05/2010
Administrator's progress report to 2010-04-28
dot icon13/05/2010
Notice of move from Administration to Dissolution on 2010-04-28
dot icon03/02/2010
Notice of appointment of replacement/additional administrator
dot icon03/02/2010
Notice of vacation of office by administrator
dot icon15/12/2009
Administrator's progress report to 2009-11-04
dot icon04/11/2009
Notice of extension of period of Administration
dot icon09/06/2009
Administrator's progress report to 2009-05-04
dot icon07/01/2009
Statement of administrator's proposal
dot icon21/11/2008
Registered office changed on 21/11/2008 from 23-25 gunnels wood park gunnels wood road stevenage hertfordshire SG1 2BH
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2008
Appointment of an administrator
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/12/2007
Full accounts made up to 2007-02-28
dot icon05/12/2007
Return made up to 20/11/07; full list of members
dot icon06/01/2007
Full accounts made up to 2006-02-28
dot icon13/12/2006
Return made up to 20/11/06; full list of members
dot icon24/03/2006
Full accounts made up to 2005-02-28
dot icon14/02/2006
Return made up to 20/11/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Full accounts made up to 2004-02-29
dot icon17/01/2005
Return made up to 20/11/04; full list of members
dot icon29/06/2004
Auditor's resignation
dot icon24/12/2003
Full accounts made up to 2003-02-28
dot icon05/12/2003
Return made up to 20/11/03; full list of members
dot icon15/10/2003
Secretary resigned;director resigned
dot icon15/10/2003
New secretary appointed
dot icon30/11/2002
Return made up to 20/11/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-02-28
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon30/11/2001
Return made up to 20/11/01; full list of members
dot icon30/11/2001
Secretary's particulars changed;director's particulars changed
dot icon30/07/2001
Full accounts made up to 2001-02-28
dot icon21/06/2001
Return made up to 20/11/00; full list of members; amend
dot icon21/06/2001
Location of register of members address changed
dot icon02/01/2001
Return made up to 20/11/00; full list of members
dot icon02/01/2001
Location of register of members address changed
dot icon02/01/2001
Registered office changed on 02/01/01 from: kebbell house, delta gain watford hertfordshire WD1 5BE
dot icon17/10/2000
Auditor's resignation
dot icon25/07/2000
Full accounts made up to 2000-02-29
dot icon16/04/2000
Full accounts made up to 1999-02-28
dot icon14/12/1999
Return made up to 20/11/99; full list of members
dot icon17/06/1999
Registered office changed on 17/06/99 from: 33,lea road waltham abbey essex EN9 1AR
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Accounting reference date shortened from 30/04/99 to 28/02/99
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned;director resigned
dot icon09/03/1999
Auditor's resignation
dot icon05/03/1999
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 20/11/98; full list of members
dot icon23/09/1998
Full accounts made up to 1998-04-30
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon27/11/1997
Return made up to 20/11/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-04-30
dot icon27/11/1996
Return made up to 20/11/96; no change of members
dot icon27/11/1996
Director's particulars changed
dot icon22/11/1995
Full accounts made up to 1995-04-30
dot icon22/11/1995
Return made up to 20/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 20/11/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-04-30
dot icon05/10/1994
Registered office changed on 05/10/94 from: 2,trinity street enfield middlesex EN2 6NS
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon20/08/1994
Particulars of mortgage/charge
dot icon10/12/1993
Return made up to 20/11/93; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-04-30
dot icon29/01/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Return made up to 20/11/92; full list of members
dot icon23/10/1992
Registered office changed on 23/10/92 from: 131 ware road hertford hertfordshire SG13 7EF
dot icon22/07/1992
Auditor's resignation
dot icon18/02/1992
Full accounts made up to 1991-04-30
dot icon25/11/1991
Return made up to 20/11/91; no change of members
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 16/11/90; no change of members
dot icon26/01/1990
Accounts for a small company made up to 1989-04-30
dot icon26/01/1990
Return made up to 20/11/89; full list of members
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/10/1989
Particulars of mortgage/charge
dot icon18/01/1989
Accounts for a small company made up to 1988-04-30
dot icon18/01/1989
Return made up to 14/12/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-04-30
dot icon04/05/1988
Return made up to 14/12/87; full list of members
dot icon11/08/1987
Return made up to 29/12/86; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-04-30
dot icon08/05/1986
Accounts for a small company made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2007
dot iconLast change occurred
28/02/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2007
dot iconNext account date
28/02/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dartnall, Ivor James
Director
24/02/1999 - Present
1
Richards, Peter
Director
24/02/1999 - 30/09/2003
4
Gypps, Frank Robert
Director
24/02/1999 - Present
1
Dartnall, Ivor James
Secretary
30/09/2003 - Present
1
Richards, Peter
Secretary
24/02/1999 - 30/09/2003
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 PETAM BOOKBINDING COMPANY LIMITED

PETAM BOOKBINDING COMPANY LIMITED is an(a) Dissolved company incorporated on 24/02/1964 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 PETAM BOOKBINDING COMPANY LIMITED?

toggle

PETAM BOOKBINDING COMPANY LIMITED is currently Dissolved. It was registered on 24/02/1964 and dissolved on 13/08/2010.

Where is PETAM BOOKBINDING COMPANY LIMITED located?

toggle

PETAM BOOKBINDING COMPANY LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does PETAM BOOKBINDING COMPANY LIMITED do?

toggle

PETAM BOOKBINDING COMPANY LIMITED operates in the Bookbinding (22.23 - SIC 2003) sector.

What is the latest filing for PETAM BOOKBINDING COMPANY LIMITED?

toggle

The latest filing was on 13/08/2010: Final Gazette dissolved following liquidation.