PERPETUAL ADMINISTRATION LIMITED
Status | DISSOLVED |
Company No. | 02297269 |
Category | Private Limited Company |
Incorporated | 15 Sep 1988 |
Age | 35 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2015 |
Years | 8 years, 10 months, 10 days |
SUMMARY
PERPETUAL ADMINISTRATION LIMITED is an dissolved private limited company with number 02297269. It was incorporated 35 years, 7 months, 25 days ago, on 15 September 1988 and it was dissolved 8 years, 10 months, 10 days ago, on 30 June 2015. The company address is Perpetual Park Perpetual Park, Henley-on-thames, RG9 1HH, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2015
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Sean Mcloughlin
Appointment date: 2014-09-04
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick George Howard Ellis
Termination date: 2014-09-04
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Duthie
Termination date: 2014-09-04
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-04
Officer name: Michael Stephen Perman
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-10
Old address: 30 Finsbury Square London EC2A 1AG
New address: Perpetual Park Perpetual Park Drive Henley-on-Thames Oxfordshire RG9 1HH
Documents
Restoration order of court
Date: 07 Aug 2014
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 06 Aug 2008
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 05 Feb 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: 11 devonshire square london EC2M 4YR
Documents
Accounts with accounts type full
Date: 19 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/02; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/00; full list of members
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/99; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 15/12/98 from: 48 hart street henley on thames oxon RG9 2AZ
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/98; full list of members
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/97; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/95; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 06 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 06 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/94; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/93; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/02/92; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 05 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/91; full list of members
Documents
Legacy
Date: 12 Sep 1990
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Accounts with accounts type full
Date: 08 May 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/03/90; full list of members
Documents
Certificate change of name company
Date: 13 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleverwedge LIMITED\certificate issued on 14/03/89
Documents
Certificate change of name company
Date: 13 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 13/03/89
Documents
Legacy
Date: 03 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 03/03/89 from: 2 baches street london N1 6UB
Documents
Some Companies
1 PARSONAGE FARM,RICKMANSWORTH,WD3 7FN
Number: | 11569542 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 403B, 3 CAMBERWELL PASSAGE CAMBERWELL ON THE GREEN,LONDON,SE5 0AU
Number: | 11280125 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE009862 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
9 SILKWOOD PARK,WAKEFIELD,WF5 9TJ
Number: | 11254436 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11515584 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09071860 |
Status: | ACTIVE |
Category: | Private Limited Company |