About

Registered Number: 06112215
Date of Incorporation: 16/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: Ewins Hill Farm Ewins Hill, Aldbourne, Marlborough, Wiltshire, SN8 2LA

 

Having been setup in 2007, Pullman Western Store (UK) Ltd has its registered office in Marlborough, Wiltshire, it's status is listed as "Dissolved". Pullman Western Store (UK) Ltd has 4 directors listed as Springthorpe, Trevor Ernest, French, Susan, Daly, Anne Theresa, Lloyd, David at Companies House. We do not know the number of employees at Pullman Western Store (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGTHORPE, Trevor Ernest 16 February 2007 - 1
DALY, Anne Theresa 16 February 2007 20 November 2010 1
LLOYD, David 16 February 2007 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Susan 16 February 2007 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA01 - Change of accounting reference date 29 September 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 27 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 04 March 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.