Company NamePermatec (GRP) Limited
Company StatusDissolved
Company Number02973764
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Directors

Director NameDavid Robert Tomlin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(5 days after company formation)
Appointment Duration24 years, 10 months (closed 13 August 2019)
RoleCompany Director
Correspondence AddressLines House Lines View
33 Sandy Lane East
Dereham
Norfolk
NR19 2ED
Secretary NameLorraine Susan Tomlin
NationalityBritish
StatusClosed
Appointed10 October 1994(5 days after company formation)
Appointment Duration24 years, 10 months (closed 13 August 2019)
RoleSecretary
Correspondence AddressLines House Lines View
33 Sandy Lane East
Dereham
Norfolk
NR19 2ED
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
16 December 1996Appointment of a liquidator (1 page)
16 December 1996Appointment of a liquidator (1 page)
16 December 1996Registered office changed on 16/12/96 from: factory three moorgate business park south green dereham norfolk NR19 1PP (1 page)
16 December 1996Registered office changed on 16/12/96 from: factory three moorgate business park south green dereham norfolk NR19 1PP (1 page)
2 May 1996Order of court to wind up (1 page)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
26 April 1996Court order notice of winding up (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)