About

Registered Number: 04704829
Date of Incorporation: 20/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX,

 

Founded in 2003, Problem Parts Ltd are based in Haverfordwest in Pembrokeshire. We don't know the number of employees at this business. The current directors of the business are Broomhall, Andrew Geoffrey Eric, Broomhall, David, Williams, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMHALL, David 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROOMHALL, Andrew Geoffrey Eric 06 March 2009 - 1
WILLIAMS, Paula 20 March 2003 28 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 15 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 March 2004
225 - Change of Accounting Reference Date 30 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.