PURSUIT MARKETING AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

PURSUIT MARKETING AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631782

Incorporation date

22/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe, Claverton Cottage, Hawbridge Stoulton, Worcester WR7 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Compulsory strike-off action has been suspended
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon25/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon25/07/2010
Director's details changed for Mr Philip Stansfield on 2010-07-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/07/2009
Return made up to 23/07/09; full list of members
dot icon31/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/03/2009
Appointment Terminated Director anne aston
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/09/2007
Return made up to 23/07/07; no change of members
dot icon16/09/2007
Registered office changed on 17/09/07
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon10/08/2006
Registered office changed on 11/08/06
dot icon12/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 23/07/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 23/07/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon28/07/2002
Return made up to 23/07/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 23/07/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-08-31
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon03/08/2000
Return made up to 23/07/00; full list of members
dot icon03/08/2000
Location of register of members address changed
dot icon03/08/2000
Location of debenture register address changed
dot icon17/05/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Return made up to 23/07/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon06/05/1999
Secretary's particulars changed;director's particulars changed
dot icon06/05/1999
Director's particulars changed
dot icon06/05/1999
Registered office changed on 07/05/99 from: hogarth house 79 moseley road birmingham B12 0HL
dot icon27/09/1998
Return made up to 23/07/98; full list of members
dot icon27/09/1998
Secretary's particulars changed;director's particulars changed
dot icon27/09/1998
Location of debenture register address changed
dot icon19/08/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon11/12/1997
Full accounts made up to 1997-08-31
dot icon20/08/1997
Registered office changed on 21/08/97 from: 6 church street kidderminster worcestershire DY10 2AD
dot icon13/08/1997
Return made up to 23/07/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon24/11/1996
Registered office changed on 25/11/96 from: refuge assurance house 28 church street kidderminster worcs DY10 3AR
dot icon05/08/1996
Return made up to 23/07/96; no change of members
dot icon05/12/1995
Full accounts made up to 1995-08-31
dot icon19/09/1995
Return made up to 23/07/95; full list of members
dot icon02/07/1995
Full accounts made up to 1994-08-31
dot icon28/09/1994
Return made up to 23/07/94; no change of members
dot icon26/05/1994
Full accounts made up to 1993-08-31
dot icon03/10/1993
Return made up to 23/07/93; no change of members
dot icon29/03/1993
Full accounts made up to 1992-08-31
dot icon07/11/1992
Return made up to 23/07/92; full list of members
dot icon27/10/1992
Registered office changed on 28/10/92 from: b w archer and co 137 worcester road hagley,stourbridge west midlands SY9 onw
dot icon08/08/1991
Accounting reference date notified as 31/08
dot icon30/07/1991
Registered office changed on 31/07/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon30/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
22/07/1991 - 22/07/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
22/07/1991 - 22/07/1991
10915
Stansfield, Philip
Director
22/07/1991 - Present
-
Aston, Anne
Director
22/07/1991 - 29/01/2009
-
Stansfield, Philip
Secretary
22/07/1991 - Present
-

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 PURSUIT MARKETING AND DESIGN LIMITED

PURSUIT MARKETING AND DESIGN LIMITED is an(a) Dissolved company incorporated on 22/07/1991 with the registered office located at The Annexe, Claverton Cottage, Hawbridge Stoulton, Worcester WR7 4RJ. There are currently 2 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 PURSUIT MARKETING AND DESIGN LIMITED?

toggle

PURSUIT MARKETING AND DESIGN LIMITED is currently Dissolved. It was registered on 22/07/1991 and dissolved on 16/07/2012.

Where is PURSUIT MARKETING AND DESIGN LIMITED located?

toggle

PURSUIT MARKETING AND DESIGN LIMITED is registered at The Annexe, Claverton Cottage, Hawbridge Stoulton, Worcester WR7 4RJ.

What does PURSUIT MARKETING AND DESIGN LIMITED do?

toggle

PURSUIT MARKETING AND DESIGN LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for PURSUIT MARKETING AND DESIGN LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.