About

Registered Number: 02039387
Date of Incorporation: 22/07/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 2 months ago)
Registered Address: Jeyes, Brunel Way, Thetford, Norfolk, IP24 1HF

 

Powder & Liquid Products Ltd was registered on 22 July 1986 and has its registered office in Norfolk, it has a status of "Dissolved". This business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Julian Peter Francis 01 January 1998 09 February 2007 1
GLENDINNING, Donald N/A 07 June 1995 1
PARR, Matthew 01 January 1998 31 March 2009 1
PEVELLER, Neil 01 February 2007 31 March 2009 1
SAUNDERS, Anna Louise 15 March 2001 20 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 29 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 02 September 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
MR04 - N/A 13 July 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 19 February 2015
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
AA01 - Change of accounting reference date 16 December 2011
AA03 - Notice of resolution removing auditors 15 August 2011
MISC - Miscellaneous document 22 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 07 March 2011
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 16 August 2010
AA01 - Change of accounting reference date 16 July 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 17 March 2009
225 - Change of Accounting Reference Date 04 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2008
RESOLUTIONS - N/A 09 June 2008
AUD - Auditor's letter of resignation 09 June 2008
225 - Change of Accounting Reference Date 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
169 - Return by a company purchasing its own shares 20 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AUD - Auditor's letter of resignation 14 December 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 15 April 1999
MEM/ARTS - N/A 27 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 08 April 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 31 January 1997
CERTNM - Change of name certificate 30 December 1996
225 - Change of Accounting Reference Date 23 December 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
123 - Notice of increase in nominal capital 11 August 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 13 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 27 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
363b - Annual Return 31 October 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 24 April 1992
AA - Annual Accounts 04 December 1990
363a - Annual Return 22 November 1990
395 - Particulars of a mortgage or charge 18 October 1990
287 - Change in situation or address of Registered Office 02 July 1990
395 - Particulars of a mortgage or charge 23 May 1990
395 - Particulars of a mortgage or charge 08 May 1990
MEM/ARTS - N/A 09 April 1990
CERTNM - Change of name certificate 16 February 1990
AA - Annual Accounts 10 August 1989
RESOLUTIONS - N/A 26 May 1989
RESOLUTIONS - N/A 26 May 1989
123 - Notice of increase in nominal capital 26 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
363 - Annual Return 18 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 22 February 1988
395 - Particulars of a mortgage or charge 15 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1987
288 - N/A 23 July 1986
CERTINC - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Supplemental deed 24 June 2008 Fully Satisfied

N/A

Legal charge 11 October 1990 Fully Satisfied

N/A

Legal charge 02 May 1990 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 17/4/89 27 April 1990 Fully Satisfied

N/A

Debenture 17 April 1989 Fully Satisfied

N/A

Second debenture 12 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.