PLEDGEPAUSE LIMITED

Register to unlock more data on OkredoRegister

PLEDGEPAUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02152881

Incorporation date

04/08/1987

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Waterford House, 7a Ashby Road, Twyford, Leicestershire LE142HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1987)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon25/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Kevin Robert Ingram on 2009-11-19
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/08/2009
Registered office changed on 24/08/2009 from riverside house, bridge park road, thurmaston leicester leicestershire LE4 8BL
dot icon12/05/2009
Appointment Terminated Director darren gilbert
dot icon11/05/2009
Appointment Terminated Secretary darren gilbert
dot icon01/12/2008
Return made up to 19/11/08; full list of members
dot icon30/11/2008
Director and Secretary's Change of Particulars / darren gilbert / 01/01/2008 / Occupation was: chief operating officer, now: director
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon25/11/2007
New director appointed
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Director's particulars changed
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon05/12/2006
Location of debenture register
dot icon05/12/2006
Location of register of members
dot icon05/12/2006
Registered office changed on 06/12/06 from: riverside house, bridge park road, thurmaston leicester leicestershire LE4 8BL
dot icon13/07/2006
Full accounts made up to 2006-01-31
dot icon02/05/2006
Registered office changed on 03/05/06 from: cooper parry LLP the crescent king street leicester LE1 6RX
dot icon03/04/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon03/04/2006
Secretary resigned;director resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
Return made up to 19/11/05; full list of members
dot icon18/01/2006
Registered office changed on 19/01/06
dot icon22/11/2005
Full accounts made up to 2005-01-31
dot icon08/12/2004
Return made up to 19/11/04; full list of members
dot icon14/11/2004
Accounting reference date extended from 31/07/04 to 31/01/05
dot icon03/02/2004
Full accounts made up to 2003-07-31
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-07-31
dot icon29/12/2002
Return made up to 19/11/02; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon10/06/2002
Registered office changed on 11/06/02 from: 56 high pavement nottingham nottinghamshire NG1 1HX
dot icon14/03/2002
Full accounts made up to 2001-07-31
dot icon29/11/2001
Return made up to 19/11/01; full list of members
dot icon09/01/2001
Return made up to 19/11/00; full list of members
dot icon09/01/2001
Location of debenture register
dot icon27/11/2000
Location of register of members
dot icon09/11/2000
Full accounts made up to 2000-07-31
dot icon31/01/2000
Full accounts made up to 1999-07-31
dot icon19/12/1999
Return made up to 19/11/99; full list of members
dot icon31/08/1999
Registered office changed on 01/09/99 from: 61 loughborough road west bridgford nottingham NG2 7LA
dot icon19/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon23/11/1998
Return made up to 19/11/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-07-31
dot icon10/03/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon05/01/1998
Return made up to 19/11/97; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1997-04-30
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Registered office changed on 30/04/97 from: 55 francis street leicester LE2 2BE
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Accounting reference date shortened from 30/09/97 to 30/04/97
dot icon01/01/1997
Return made up to 19/11/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-09-30
dot icon03/12/1995
Return made up to 19/11/95; full list of members
dot icon11/10/1995
Director resigned
dot icon21/09/1995
New director appointed
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 19/11/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon01/12/1993
Return made up to 19/11/93; no change of members
dot icon01/12/1993
Secretary's particulars changed;director's particulars changed
dot icon01/03/1993
Full accounts made up to 1992-09-30
dot icon21/01/1993
Return made up to 19/11/92; full list of members
dot icon04/01/1992
Full accounts made up to 1991-09-30
dot icon28/11/1991
Return made up to 19/11/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-09-30
dot icon13/12/1990
Return made up to 19/11/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-09-30
dot icon16/10/1989
Return made up to 21/08/89; full list of members
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon23/02/1989
Return made up to 20/06/88; full list of members
dot icon11/07/1988
Nc inc already adjusted
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon22/11/1987
Accounting reference date notified as 30/09
dot icon18/11/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1987
Memorandum and Articles of Association
dot icon24/09/1987
Director resigned;new director appointed
dot icon24/09/1987
Registered office changed on 25/09/87 from: 2 baches street london N1 6UB
dot icon23/09/1987
Resolutions
dot icon04/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Darren Jason
Director
13/01/2006 - 17/03/2006
28
Gilbert, Darren Jason
Director
17/09/2007 - 08/05/2009
28
Watts, Michael John
Director
27/03/1997 - 13/01/2006
4
Ingram, Kevin Robert
Director
17/03/2006 - Present
11
Williamson, Ian Andrew
Director
01/01/1999 - 08/01/2008
12

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 PLEDGEPAUSE LIMITED

PLEDGEPAUSE LIMITED is an(a) Dissolved company incorporated on 04/08/1987 with the registered office located at Waterford House, 7a Ashby Road, Twyford, Leicestershire LE142HN. 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 PLEDGEPAUSE LIMITED?

toggle

PLEDGEPAUSE LIMITED is currently Dissolved. It was registered on 04/08/1987 and dissolved on 20/09/2010.

Where is PLEDGEPAUSE LIMITED located?

toggle

PLEDGEPAUSE LIMITED is registered at Waterford House, 7a Ashby Road, Twyford, Leicestershire LE142HN.

What is the latest filing for PLEDGEPAUSE LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.