About

Registered Number: 00695110
Date of Incorporation: 09/06/1961 (62 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (4 years ago)
Registered Address: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

 

P.C.Werth Ltd was registered on 09 June 1961 with its registered office in Bristol, it has a status of "Dissolved". The business has 6 directors listed as Parker, Thomas Benedict, Panchalingam, Murugesu Ponniah, Dean, George, Lovell, Walter Charles, Simmons, Kevin John, Werth, Joan Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Thomas Benedict 25 January 2010 - 1
DEAN, George N/A 18 April 2005 1
LOVELL, Walter Charles N/A 31 December 1994 1
SIMMONS, Kevin John 01 July 2007 30 November 2013 1
WERTH, Joan Mary N/A 06 January 2000 1
Secretary Name Appointed Resigned Total Appointments
PANCHALINGAM, Murugesu Ponniah N/A 23 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ14 - N/A 19 February 2020
LIQ03 - N/A 30 August 2019
LIQ03 - N/A 19 September 2018
LIQ03 - N/A 30 August 2017
2.24B - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2016
2.34B - N/A 23 June 2016
2.24B - N/A 01 June 2016
2.16B - N/A 14 March 2016
2.23B - N/A 05 January 2016
2.17B - N/A 14 December 2015
AD01 - Change of registered office address 04 December 2015
2.12B - N/A 04 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 26 March 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 August 2011
SH03 - Return of purchase of own shares 12 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 28 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
169 - Return by a company purchasing its own shares 29 February 2008
RESOLUTIONS - N/A 08 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 August 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 August 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 13 August 1996
RESOLUTIONS - N/A 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 25 July 1995
288 - N/A 14 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 17 August 1994
288 - N/A 28 January 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 16 September 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 09 August 1991
288 - N/A 30 July 1991
288 - N/A 24 July 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 26 July 1988
288 - N/A 01 June 1988
RESOLUTIONS - N/A 04 February 1988
288 - N/A 04 February 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 09 June 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.