About

Registered Number: 03764078
Date of Incorporation: 04/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Station House Connaught Road, Brookwood, Woking, GU24 0ER

 

Based in Woking, Paul Herbert Company for the Maintenance & Operation of Automatic Blast Cleaning Machines Ltd was setup in 1999, it's status at Companies House is "Dissolved". This organisation has 2 directors listed at Companies House. We don't know the number of employees at Paul Herbert Company for the Maintenance & Operation of Automatic Blast Cleaning Machines Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Paul 04 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Jacqueline Anne 04 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 07 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 March 2002
CERTNM - Change of name certificate 22 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 12 July 2000
287 - Change in situation or address of Registered Office 27 March 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.