About

Registered Number: 05870916
Date of Incorporation: 10/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2016 (7 years and 11 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY,

 

Established in 2006, P.A.K. & Son Machine Tool Services Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The companies directors are Knowles, Faye, Knowles, Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Faye 10 July 2006 - 1
KNOWLES, Paul 10 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2016
RESOLUTIONS - N/A 14 April 2015
4.20 - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 July 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 18 October 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.