About

Registered Number: 03770577
Date of Incorporation: 14/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: The Long House, Eastgate Street, North Elmham, Dereham, Norfolk, NR20 5HD

 

Pwm Heritage Management Ltd was registered on 14 May 1999 with its registered office in Dereham, Norfolk, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE-MARTINS, Susanna Caroline, Dr 14 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
225 - Change of Accounting Reference Date 25 August 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.