About

Registered Number: 04724980
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Liquidation
Registered Address: Redheugh House Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG

 

Pa Computing Services Ltd was setup in 2003. This organisation has 4 directors listed as Bond, Michelle, Angus, Peter, Angus, Christine, Hewitson, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Peter 07 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Michelle 01 August 2014 - 1
ANGUS, Christine 07 April 2003 10 February 2009 1
HEWITSON, Rachel 10 February 2009 01 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2019
RESOLUTIONS - N/A 09 July 2019
LIQ02 - N/A 09 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 May 2015
CH01 - Change of particulars for director 16 May 2015
AR01 - Annual Return 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AP03 - Appointment of secretary 12 August 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 27 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 24 April 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.