About

Registered Number: 04414116
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

P & A Debt Management Ltd was registered on 11 April 2002 and has its registered office in Sheffield, South Yorkshire. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 16 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
353 - Register of members 07 September 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 16 September 2004
363a - Annual Return 20 May 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 14 May 2003
353a - Register of members in non-legible form 12 March 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 March 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 12 March 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
CERTNM - Change of name certificate 10 May 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.