P & A Associates (UK) Ltd was registered on 21 August 1998 and are based in Sutton Weaver Runcorn in Cheshire. We don't know the number of employees at this business. Hughes, Nicholas, Hannah, Patricia Ann, Hannah, Arthur Ernest are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANNAH, Arthur Ernest | 21 August 1998 | 21 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Nicholas | 21 October 2007 | - | 1 |
HANNAH, Patricia Ann | 21 August 1998 | 21 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 September 2014 | |
DS01 - Striking off application by a company | 30 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 11 May 2009 | |
AA - Annual Accounts | 26 November 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
363a - Annual Return | 28 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 04 September 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2002 | |
AA - Annual Accounts | 21 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2001 | |
363s - Annual Return | 21 September 2001 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 01 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1999 | |
225 - Change of Accounting Reference Date | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
287 - Change in situation or address of Registered Office | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 August 1998 | |
NEWINC - New incorporation documents | 21 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2002 | Fully Satisfied |
N/A |
Legal charge | 10 May 1999 | Outstanding |
N/A |
Legal charge | 10 May 1999 | Outstanding |
N/A |