PRODUCT LINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRODUCT LINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04082908

Incorporation date

02/10/2000

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon08/07/2019
Final Gazette dissolved following liquidation
dot icon08/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2019
Liquidators' statement of receipts and payments to 2018-11-14
dot icon28/06/2018
Liquidators' statement of receipts and payments to 2018-05-14
dot icon11/12/2017
Liquidators' statement of receipts and payments to 2017-11-14
dot icon01/08/2017
Liquidators' statement of receipts and payments to 2017-05-14
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-11-14
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-05-14
dot icon22/06/2015
Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF to 3 Hardman Street Manchester M3 3HF on 2015-06-23
dot icon01/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/05/2015
Restoration by order of the court
dot icon12/12/2011
Bona Vacantia disclaimer
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-12
dot icon01/06/2010
Insolvency filing
dot icon25/05/2010
Insolvency filing
dot icon25/01/2010
Insolvency court order
dot icon25/01/2010
Appointment of a voluntary liquidator
dot icon25/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon15/12/2009
Liquidators' statement of receipts and payments
dot icon13/12/2009
Liquidators' statement of receipts and payments to 2009-11-12
dot icon19/11/2009
Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 2009-11-20
dot icon09/06/2009
Liquidators' statement of receipts and payments to 2009-05-12
dot icon19/05/2008
Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA
dot icon12/05/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/05/2008
Result of meeting of creditors
dot icon08/05/2008
Notice of vacation of office by administrator
dot icon24/04/2008
Notice of appointment of replacement/additional administrator
dot icon06/03/2008
Administrator's progress report to 2008-08-08
dot icon06/03/2008
Administrator's progress report to 2008-02-08
dot icon06/03/2008
Administrator's progress report to 2007-08-08
dot icon06/03/2008
Administrator's progress report to 2007-02-08
dot icon14/01/2008
Statement of affairs
dot icon29/08/2007
Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS
dot icon20/02/2006
Registered office changed on 21/02/06 from: unit 10 woodhouse business centre wakefield road normanton west yorkshire WF6 1BB
dot icon16/02/2006
Appointment of an administrator
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Return made up to 03/10/05; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon28/02/2005
Accounts for a small company made up to 2004-06-30
dot icon27/10/2004
Return made up to 03/10/04; full list of members
dot icon03/12/2003
Return made up to 03/10/03; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2003-06-30
dot icon30/05/2003
Director's particulars changed
dot icon23/05/2003
Particulars of mortgage/charge
dot icon17/03/2003
Return made up to 03/10/02; full list of members
dot icon20/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon15/05/2002
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon09/05/2002
Ad 30/04/02--------- £ si 998@1=998 £ ic 2/1000
dot icon09/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon01/05/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon17/04/2002
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon16/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon13/03/2002
Registered office changed on 14/03/02 from: hayward & co peter robert house 24-26 mansfield road rotherham S60 2TD
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon08/01/2002
Return made up to 03/10/01; full list of members
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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
Tantram, Peter
Director
28/02/2002 - Present
7
Mr Ian David Clarke
Director
02/10/2000 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 02/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/10/2000 - 02/10/2000
36021
Clarke, Paula Janet
Director
28/02/2002 - 18/04/2002
3

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 PRODUCT LINE SERVICES LIMITED

PRODUCT LINE SERVICES LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at 3 Hardman Street, Manchester M3 3HF. 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 PRODUCT LINE SERVICES LIMITED?

toggle

PRODUCT LINE SERVICES LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 08/07/2019.

Where is PRODUCT LINE SERVICES LIMITED located?

toggle

PRODUCT LINE SERVICES LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does PRODUCT LINE SERVICES LIMITED do?

toggle

PRODUCT LINE SERVICES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PRODUCT LINE SERVICES LIMITED?

toggle

The latest filing was on 08/07/2019: Final Gazette dissolved following liquidation.