About

Registered Number: 03620071
Date of Incorporation: 21/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: Sycamore House, Sutton Quays Business Park, Sutton Weaver Runcorn, Cheshire, WA7 3EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.