About

Registered Number: 03524892
Date of Incorporation: 05/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2017 (6 years and 6 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Established in 1998, Perpendicular Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Perpendicular Ltd. This organisation has 4 directors listed as Heseltine, Graham Stuart, Heseltine, John William, Heseltine, Anne Christine, Heseltine, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESELTINE, Graham Stuart 04 November 2010 - 1
HESELTINE, John William 04 November 2010 - 1
HESELTINE, Anne Christine 16 March 1998 18 March 2005 1
HESELTINE, Carol 16 March 1998 13 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2017
LIQ13 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 31 May 2017
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2016
4.70 - N/A 02 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 10 March 2013
CH01 - Change of particulars for director 10 March 2013
CH01 - Change of particulars for director 10 March 2013
AD01 - Change of registered office address 10 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
225 - Change of Accounting Reference Date 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.