About

Registered Number: 04151469
Date of Incorporation: 31/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Kenneth Buckley & Co County Bank, Chambers 49 Church Street, Eccles Manchester, M30 0BJ

 

Established in 2001, P & L Dushko Ltd has its registered office in Eccles Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSHKO, Lynne 01 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ECP (SECRETARY) LIMITED 31 January 2001 01 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 February 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
225 - Change of Accounting Reference Date 30 March 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.