About

Registered Number: 04205181
Date of Incorporation: 25/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2019 (5 years ago)
Registered Address: Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

 

Having been setup in 2001, Pls (Glos) Uk Ltd has its registered office in Oldham, it's status is listed as "Dissolved". There are 3 directors listed as Ralph, Frederick, Gleed, Paul David, Hutchinson, Vicky Joy for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEED, Paul David 25 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Frederick 15 July 2005 - 1
HUTCHINSON, Vicky Joy 25 April 2001 15 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2019
LIQ14 - N/A 15 March 2019
LIQ03 - N/A 17 January 2019
AD01 - Change of registered office address 20 October 2017
RESOLUTIONS - N/A 11 October 2017
LIQ02 - N/A 11 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.