About

Registered Number: 03852398
Date of Incorporation: 04/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 176 Foster Hill Road, Bedford, Bedfordshire, MK41 7TB

 

P & Ma Ltd was registered on 04 October 1999 and are based in Bedford in Bedfordshire, it's status is listed as "Dissolved". Anderson, Jane Carol, Powell, Roger Anthony, Mayall, Camilla Birgitta are the current directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYALL, Camilla Birgitta 04 October 1999 06 October 2000 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Jane Carol 24 November 1999 06 October 2000 1
POWELL, Roger Anthony 04 October 1999 23 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 13 March 2015
CH04 - Change of particulars for corporate secretary 04 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 October 2010
AP04 - Appointment of corporate secretary 26 October 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD01 - Change of registered office address 21 October 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 28 February 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.