About

Registered Number: 04082908
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Established in 2000, Product Line Services Ltd has its registered office in Manchester, it has a status of "Dissolved". The business has 4 directors listed as Clarke, Ian David, Tantram, Peter, Clarke, Paula Janet, Reynolds, Amanda Jane at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Ian David 03 October 2000 - 1
TANTRAM, Peter 01 March 2002 - 1
CLARKE, Paula Janet 01 March 2002 19 April 2002 1
REYNOLDS, Amanda Jane 01 March 2002 19 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ14 - N/A 09 April 2019
4.68 - Liquidator's statement of receipts and payments 04 January 2019
4.68 - Liquidator's statement of receipts and payments 29 June 2018
4.68 - Liquidator's statement of receipts and payments 12 December 2017
4.68 - Liquidator's statement of receipts and payments 02 August 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
AD01 - Change of registered office address 23 June 2015
2.34B - N/A 02 June 2015
AC92 - N/A 28 May 2015
BONA - Bona Vacantia disclaimer 13 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 14 June 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 08 June 2010
LIQ MISC - N/A 02 June 2010
LIQ MISC - N/A 26 May 2010
LIQ MISC OC - N/A 26 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2010
4.40 - N/A 26 January 2010
4.68 - Liquidator's statement of receipts and payments 16 December 2009
4.68 - Liquidator's statement of receipts and payments 14 December 2009
AD01 - Change of registered office address 20 November 2009
4.68 - Liquidator's statement of receipts and payments 10 June 2009
287 - Change in situation or address of Registered Office 20 May 2008
2.34B - N/A 13 May 2008
2.23B - N/A 13 May 2008
2.39B - N/A 09 May 2008
2.40B - N/A 25 April 2008
2.24B - N/A 07 March 2008
2.24B - N/A 07 March 2008
2.24B - N/A 07 March 2008
2.24B - N/A 07 March 2008
2.16B - N/A 15 January 2008
287 - Change in situation or address of Registered Office 30 August 2007
287 - Change in situation or address of Registered Office 21 February 2006
2.12B - N/A 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 12 December 2002
225 - Change of Accounting Reference Date 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
AA - Annual Accounts 10 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 18 April 2002
AA - Annual Accounts 17 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 May 2003 Outstanding

N/A

Debenture 17 January 2003 Outstanding

N/A

Legal mortgage 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.