POWDER AND LIQUID PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

POWDER AND LIQUID PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039387

Incorporation date

21/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jeyes, Brunel Way, Thetford, Norfolk IP24 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon01/09/2015
Application to strike the company off the register
dot icon12/07/2015
Satisfaction of charge 7 in full
dot icon12/07/2015
Satisfaction of charge 8 in full
dot icon12/07/2015
Satisfaction of charge 9 in full
dot icon15/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon18/02/2015
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 2015-02-19
dot icon22/06/2014
Appointment of Mr Andrew John Simpson as a director
dot icon22/06/2014
Termination of appointment of Loraine Hughes as a director
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/01/2014
Termination of appointment of Gregor Miller as a director
dot icon31/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/12/2012
Appointment of Mrs Loraine Hughes as a director
dot icon20/12/2012
Termination of appointment of Nicholas Goodwin as a secretary
dot icon20/12/2012
Termination of appointment of Nicholas Goodwin as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/12/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon14/08/2011
Resignation of an auditor
dot icon21/07/2011
Miscellaneous
dot icon31/05/2011
Full accounts made up to 2010-08-31
dot icon03/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon06/03/2011
Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 2011-03-07
dot icon22/09/2010
Appointment of Mr Gregor Arthur Livingstone Miller as a director
dot icon06/09/2010
Termination of appointment of Roger Burdett as a director
dot icon15/08/2010
Termination of appointment of John Adams as a director
dot icon15/07/2010
Current accounting period extended from 2010-06-28 to 2010-08-31
dot icon28/04/2010
Full accounts made up to 2009-06-28
dot icon14/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2010
Duplicate mortgage certificatecharge no:7
dot icon04/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/04/2009
Appointment terminated director neil peveller
dot icon07/04/2009
Appointment terminated director matthew parr
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon03/03/2009
Accounting reference date extended from 31/03/2009 to 28/06/2009
dot icon23/02/2009
Appointment terminated director anna saunders
dot icon04/11/2008
Appointment terminated director damian stevenson
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/06/2008
Gbp sr 144381@1
dot icon08/06/2008
Auditor's resignation
dot icon08/06/2008
Accounting reference date extended from 29/12/2008 to 31/03/2009
dot icon08/06/2008
Registered office changed on 09/06/2008 from factory 37 no.one ind estate consett co. Durham , DH8 6TW
dot icon08/06/2008
Appointment terminated secretary damian stevenson
dot icon08/06/2008
Appointment terminated director glen welford
dot icon08/06/2008
Director appointed john bruce adams
dot icon08/06/2008
Director appointed roger leonard burdett
dot icon08/06/2008
Director and secretary appointed nicholas david goodwin
dot icon08/06/2008
Resolutions
dot icon26/03/2008
Accounts for a medium company made up to 2007-12-30
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon20/02/2008
Director resigned
dot icon30/09/2007
Accounts for a medium company made up to 2006-12-29
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon19/02/2007
£ ic 209381/179481 22/12/06 £ sr 29900@1=29900
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon18/02/2007
£ ic 353762/209381 22/12/06 £ sr 144381@1=144381
dot icon18/02/2007
Director resigned
dot icon09/11/2006
Accounts for a medium company made up to 2006-01-01
dot icon28/03/2006
Return made up to 15/03/06; full list of members
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Auditor's resignation
dot icon17/10/2005
Accounts for a medium company made up to 2005-01-02
dot icon09/10/2005
New secretary appointed;new director appointed
dot icon09/10/2005
Secretary resigned;director resigned
dot icon11/05/2005
Return made up to 15/03/05; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-28
dot icon30/03/2004
Return made up to 15/03/04; full list of members
dot icon28/10/2003
Accounts for a medium company made up to 2002-12-29
dot icon23/04/2003
Return made up to 15/03/03; full list of members
dot icon03/10/2002
Accounts for a medium company made up to 2001-12-30
dot icon02/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Return made up to 15/03/02; full list of members
dot icon11/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon27/03/2001
New director appointed
dot icon12/10/2000
Accounts for a medium company made up to 2000-01-02
dot icon01/06/2000
Return made up to 15/03/00; full list of members
dot icon20/09/1999
New director appointed
dot icon12/07/1999
Full accounts made up to 1999-01-03
dot icon14/04/1999
Return made up to 15/03/99; no change of members
dot icon26/10/1998
Memorandum and Articles of Association
dot icon25/10/1998
Full accounts made up to 1997-12-28
dot icon07/04/1998
Return made up to 15/03/98; full list of members
dot icon18/01/1998
Secretary resigned
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New secretary appointed
dot icon14/05/1997
Full accounts made up to 1996-12-29
dot icon15/04/1997
Return made up to 15/03/97; full list of members
dot icon30/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon29/12/1996
Certificate of change of name
dot icon22/12/1996
Accounting reference date shortened from 31/03/97 to 29/12/96
dot icon10/08/1996
Resolutions
dot icon10/08/1996
Resolutions
dot icon10/08/1996
Resolutions
dot icon10/08/1996
Ad 10/05/96--------- £ si 307500@1=307500 £ ic 65000/372500
dot icon10/08/1996
£ nc 100000/450000 10/05/96
dot icon07/06/1996
Secretary resigned
dot icon07/06/1996
New secretary appointed
dot icon31/05/1996
Return made up to 15/03/96; full list of members
dot icon03/02/1996
Full accounts made up to 1995-04-02
dot icon18/06/1995
Return made up to 15/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-04-03
dot icon12/07/1994
Return made up to 15/03/94; no change of members
dot icon23/09/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 15/03/93; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1991-11-30
dot icon26/11/1992
Accounting reference date extended from 30/11 to 31/03
dot icon30/10/1992
Return made up to 09/11/91; no change of members
dot icon08/06/1992
Accounts for a small company made up to 1990-11-30
dot icon23/04/1992
Return made up to 15/03/92; no change of members
dot icon03/12/1990
Full accounts made up to 1989-11-30
dot icon21/11/1990
Return made up to 09/11/90; full list of members
dot icon17/10/1990
Particulars of mortgage/charge
dot icon01/07/1990
Registered office changed on 02/07/90 from: unit bt 101/6A no 1 industrial estate medomsley road cansett co durham DH8 6SR
dot icon22/05/1990
Particulars of mortgage/charge
dot icon07/05/1990
Particulars of mortgage/charge
dot icon08/04/1990
Memorandum and Articles of Association
dot icon15/02/1990
Certificate of change of name
dot icon09/08/1989
Accounts for a small company made up to 1988-11-30
dot icon25/05/1989
Nc inc already adjusted
dot icon25/05/1989
Resolutions
dot icon25/05/1989
Resolutions
dot icon04/05/1989
Particulars of mortgage/charge
dot icon17/02/1989
Return made up to 07/02/89; full list of members
dot icon14/03/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon09/03/1988
Return made up to 28/01/88; full list of members
dot icon21/02/1988
Accounts made up to 1987-11-30
dot icon14/05/1987
Particulars of mortgage/charge
dot icon03/03/1987
Accounting reference date extended from 31/03 to 31/12
dot icon22/07/1986
Secretary resigned
dot icon21/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Nicholas David
Director
02/06/2008 - 14/12/2012
49
Hughes, Loraine
Director
20/12/2012 - 23/06/2014
26
Burdett, Roger Leonard
Director
02/06/2008 - 31/08/2010
76
Adams, John Bruce
Director
02/06/2008 - 30/07/2010
13
Miller, Gregor Arthur Livingstone
Director
27/08/2010 - 25/11/2013
18

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 POWDER AND LIQUID PRODUCTS LIMITED

POWDER AND LIQUID PRODUCTS LIMITED is an(a) Dissolved company incorporated on 21/07/1986 with the registered office located at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF. 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 POWDER AND LIQUID PRODUCTS LIMITED?

toggle

POWDER AND LIQUID PRODUCTS LIMITED is currently Dissolved. It was registered on 21/07/1986 and dissolved on 28/12/2015.

Where is POWDER AND LIQUID PRODUCTS LIMITED located?

toggle

POWDER AND LIQUID PRODUCTS LIMITED is registered at Jeyes, Brunel Way, Thetford, Norfolk IP24 1HF.

What does POWDER AND LIQUID PRODUCTS LIMITED do?

toggle

POWDER AND LIQUID PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for POWDER AND LIQUID PRODUCTS LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.