About

Registered Number: 00526531
Date of Incorporation: 04/12/1953 (70 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

 

Perbury (Marketing) Ltd was setup in 1953, it's status is listed as "Liquidation". The companies directors are listed as Cooper, Anna Louise, Flynn, Sally Joanne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Anna Louise 01 January 2017 - 1
FLYNN, Sally Joanne 01 January 2017 - 1

Filing History

Document Type Date
LIQ03 - N/A 09 April 2020
LIQ10 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 18 February 2019
LIQ01 - N/A 18 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 14 November 2018
SH01 - Return of Allotment of shares 03 October 2018
RESOLUTIONS - N/A 02 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2018
MA - Memorandum and Articles 02 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 04 January 2017
RESOLUTIONS - N/A 16 November 2016
AR01 - Annual Return 13 April 2016
MR04 - N/A 29 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
MISC - Miscellaneous document 07 February 2012
AA01 - Change of accounting reference date 05 August 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 17 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 09 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 March 2009
AUD - Auditor's letter of resignation 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
AUD - Auditor's letter of resignation 18 December 2008
CERTNM - Change of name certificate 01 August 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 03 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 07 February 2006
AUD - Auditor's letter of resignation 02 July 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 02 April 2004
AA - Annual Accounts 29 November 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
363a - Annual Return 30 May 2003
AA - Annual Accounts 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 12 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 21 April 2000
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 09 February 2000
363a - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363a - Annual Return 15 April 1998
AA - Annual Accounts 31 March 1998
363a - Annual Return 07 May 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 26 April 1996
AA - Annual Accounts 16 February 1996
363x - Annual Return 28 April 1995
AA - Annual Accounts 23 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 October 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 22 February 1994
287 - Change in situation or address of Registered Office 08 February 1994
287 - Change in situation or address of Registered Office 20 August 1993
363x - Annual Return 26 April 1993
AA - Annual Accounts 25 March 1993
288 - N/A 20 November 1992
AA - Annual Accounts 28 April 1992
363x - Annual Return 26 April 1992
AA - Annual Accounts 07 June 1991
363x - Annual Return 07 June 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 22 September 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 13 June 1986
395 - Particulars of a mortgage or charge 04 November 1980
MEM/ARTS - N/A 28 June 1980
MISC - Miscellaneous document 26 April 1980
MISC - Miscellaneous document 04 December 1953

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2011 Fully Satisfied

N/A

Debenture 21 December 2010 Fully Satisfied

N/A

Legal mortgage 01 February 2000 Fully Satisfied

N/A

Mortgage debenture 21 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.