About

Registered Number: 04692433
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Kelmercourt House 102 Sale Lane, Tyldesley, Manchester, M29 8PZ

 

Professional Will Writing Services Ltd was registered on 10 March 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Pamment, Philip Anthony, Pamment, Michelle, Higton, Anna Mary, Higton, Geoffrey. We do not know the number of employees at Professional Will Writing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAMMENT, Michelle 15 September 2015 - 1
HIGTON, Geoffrey 10 March 2003 09 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PAMMENT, Philip Anthony 09 March 2012 - 1
HIGTON, Anna Mary 10 March 2003 09 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 23 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 December 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 April 2013
AP03 - Appointment of secretary 15 April 2013
AA - Annual Accounts 06 December 2012
AA01 - Change of accounting reference date 16 November 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.