About

Registered Number: 05824809
Date of Incorporation: 22/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: Unit 3 223 Wellington Road North, Stockport, Cheshire, SK4 2PA

 

Established in 2006, Per Terram Ltd has its registered office in Cheshire, it has a status of "Dissolved". The current directors of the organisation are listed as Healey, Neol, Aslam, Anjum, Cairns, Emma, Goodarzi, Adam, Healey, Noel, Smith, Neil Stuart in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Neol 03 February 2009 - 1
GOODARZI, Adam 01 September 2008 03 February 2009 1
HEALEY, Noel 03 February 2009 04 February 2009 1
SMITH, Neil Stuart 31 January 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Anjum 01 September 2008 29 September 2008 1
CAIRNS, Emma 31 January 2008 02 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
L64.04 - Directions to defer dissolution 15 July 2010
L64.07 - Release of Official Receiver 15 July 2010
COCOMP - Order to wind up 23 September 2009
COCOMP - Order to wind up 17 September 2009
287 - Change in situation or address of Registered Office 20 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.