PYM GATE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

PYM GATE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03865689

Incorporation date

25/10/1999

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon27/05/2017
Final Gazette dissolved following liquidation
dot icon27/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-10-30
dot icon22/09/2016
Receiver's abstract of receipts and payments to 2016-07-24
dot icon22/09/2016
Receiver's abstract of receipts and payments to 2016-01-24
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-10-30
dot icon25/08/2015
Receiver's abstract of receipts and payments to 2015-07-24
dot icon30/06/2015
Receiver's abstract of receipts and payments to 2015-01-24
dot icon29/06/2015
Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-10-30
dot icon03/02/2014
Receiver's abstract of receipts and payments to 2014-01-24
dot icon23/12/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon23/09/2013
Receiver's abstract of receipts and payments to 2013-07-24
dot icon04/02/2013
Receiver's abstract of receipts and payments to 2013-01-24
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-10-30
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-11-06
dot icon14/11/2012
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-08-31
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-11-06
dot icon14/11/2012
Notice of ceasing to act as receiver or manager
dot icon14/11/2012
Receiver's abstract of receipts and payments to 2012-08-31
dot icon27/09/2012
Receiver's abstract of receipts and payments to 2012-07-24
dot icon23/09/2012
Notice of appointment of receiver or manager
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon07/11/2011
Statement of affairs with form 4.19
dot icon07/11/2011
Resolutions
dot icon09/10/2011
Registered office address changed from 33 Redvales Road Bury Lancashire BL9 9PU United Kingdom on 2011-10-10
dot icon11/09/2011
Notice of appointment of receiver or manager
dot icon11/09/2011
Notice of appointment of receiver or manager
dot icon05/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
Accounts for a small company made up to 2010-03-31
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon09/05/2010
Termination of appointment of Joanne Farrelly as a secretary
dot icon13/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon13/12/2009
Director's details changed for Shaun Christopher Doherty on 2009-12-12
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Appointment terminated secretary james browne
dot icon11/05/2009
Secretary appointed miss joanne farrelly
dot icon20/04/2009
Registered office changed on 21/04/2009 from 4 herbert street stretford manchester greater manchester M32 0HD
dot icon01/12/2008
Return made up to 26/10/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon16/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2007
Return made up to 26/10/07; no change of members
dot icon18/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Return made up to 26/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 26/10/05; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon01/03/2006
Particulars of mortgage/charge
dot icon18/04/2005
Registered office changed on 19/04/05 from: the old school house 2A herbert street stretford manchester M32 0HD
dot icon31/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon06/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Registered office changed on 22/02/05 from: 55 queen street newmarket suffolk CB8 8EX
dot icon21/02/2005
Director resigned
dot icon15/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon23/12/2004
Return made up to 26/10/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Director resigned
dot icon14/01/2003
Return made up to 26/10/02; full list of members
dot icon25/11/2002
Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook, newmarket suffolk CB8 8UU
dot icon14/07/2002
Ad 16/02/02--------- £ si 400@1=400 £ ic 600/1000
dot icon05/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Return made up to 26/10/01; full list of members
dot icon10/09/2001
Certificate of change of name
dot icon19/12/2000
Return made up to 26/10/00; full list of members
dot icon14/11/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon11/04/2000
Ad 19/02/00--------- £ si 599@1=599 £ ic 1/600
dot icon01/03/2000
Director resigned
dot icon14/12/1999
Certificate of change of name
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Browne, James Wendell
Secretary
16/01/2006 - 05/05/2009
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/10/1999 - 15/11/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/10/1999 - 15/11/1999
12711
Norris, John, Dr
Secretary
15/11/1999 - 06/02/2002
-
Farrelly, Joanne
Secretary
10/05/2009 - 09/05/2010
-

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 PYM GATE CONSTRUCTION LIMITED

PYM GATE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 25/10/1999 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 PYM GATE CONSTRUCTION LIMITED?

toggle

PYM GATE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 25/10/1999 and dissolved on 27/05/2017.

Where is PYM GATE CONSTRUCTION LIMITED located?

toggle

PYM GATE CONSTRUCTION LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does PYM GATE CONSTRUCTION LIMITED do?

toggle

PYM GATE CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PYM GATE CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/05/2017: Final Gazette dissolved following liquidation.