About

Registered Number: 04663226
Date of Incorporation: 11/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 2 months ago)
Registered Address: 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB

 

Based in Bury St Edmunds, Suffolk, Pest Destruction Services Ltd was registered on 11 February 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Pest Destruction Services Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Barry 11 February 2003 22 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Angela Grace 11 February 2003 22 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 November 2015
AA01 - Change of accounting reference date 27 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 July 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 09 February 2010
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.