About

Registered Number: 03757156
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (9 years and 7 months ago)
Registered Address: Westminster Business Centre Great North Way, Nether Poppleton, York, YO26 6RB

 

Popplewell Associates Ltd was registered on 21 April 1999, it has a status of "Dissolved". The current directors of this business are Popplewell, Heather Susan, Popplewell, Mary. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPPLEWELL, Mary 01 May 1999 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
POPPLEWELL, Heather Susan 08 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
F10.2 - N/A 27 February 2013
AD01 - Change of registered office address 14 February 2013
RESOLUTIONS - N/A 13 February 2013
4.20 - N/A 13 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 18 December 2003
RESOLUTIONS - N/A 19 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 11 January 2001
RESOLUTIONS - N/A 11 October 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.