About

Registered Number: 04309633
Date of Incorporation: 23/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 11 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

 

Purchasing Cost Reduction Ltd was setup in 2001, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAACS, Michael 23 October 2001 - 1
ISAACS, Josephine Shirley 24 January 2002 11 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Martin Peter 13 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 28 January 2015
AD01 - Change of registered office address 14 May 2014
AD01 - Change of registered office address 10 February 2014
RESOLUTIONS - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
4.70 - N/A 07 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 31 October 2009
225 - Change of Accounting Reference Date 11 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 04 November 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.