About

Registered Number: 04704829
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX,

 

Founded in 2003, Problem Parts Ltd are based in Haverfordwest, it has a status of "Dissolved". The companies directors 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.