Company NameP & A Manufacturing Limited
Company StatusDissolved
Company Number03374379
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameAndrew Michael Hewett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWhite Gables
119 Langham Drive
Rayleigh
Essex
SS6 9TL
Director NameIan Geoffrey Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pudsey Hall Lane
Canewdon
Rochford
Essex
SS4 3RY
Secretary NameIan Geoffrey Williams
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pudsey Hall Lane
Canewdon
Rochford
Essex
SS4 3RY
Director NameMr Raymond Charles Scarfe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleSales Director
Correspondence Address91 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 March 2000Application for striking-off (1 page)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
21 April 1999Registered office changed on 21/04/99 from: delta house london southend airport rochford essex SS2 6YP (1 page)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 August 1998Registered office changed on 25/08/98 from: millhouse 32-38 east street rochford essex SS4 1DE (1 page)
19 May 1998Return made up to 21/05/98; full list of members (6 pages)
18 March 1998Director resigned (1 page)
12 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
12 March 1998Ad 18/06/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
21 May 1997Incorporation (15 pages)