About

Registered Number: 03367055
Date of Incorporation: 08/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 8 months ago)
Registered Address: Tudor House Mews, 22 Westgate, Grantham, Lincolnshire, NG31 6LU

 

Having been setup in 1997, P & M Trading Company (UK) Ltd has its registered office in Lincolnshire. There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the P & M Trading Company (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Timothy John 08 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 07 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 06 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 19 May 1999
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 13 January 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.