Company NameP & P Maintenance Services Limited
Company StatusDissolved
Company Number05653137
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Ian Pobgee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Street
Grays
Essex
RM20 4XJ
Secretary NameMr Peter Robert Simpkins
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address432 Coggeshall Road
Braintree
CM7 9EG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLingwood House
The Green
Stanford Le Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Phillip Pobgee
100.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£1,291
Current Liabilities£3,006

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2011Voluntary strike-off action has been suspended (1 page)
22 September 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
17 December 2010Voluntary strike-off action has been suspended (1 page)
17 December 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
4 January 2010Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Phillip Ian Pobgee on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
(4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Return made up to 13/12/08; full list of members (3 pages)
6 April 2009Return made up to 13/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
18 June 2007Registered office changed on 18/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
20 February 2007Return made up to 13/12/06; full list of members (6 pages)
20 February 2007Return made up to 13/12/06; full list of members (6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Incorporation (9 pages)
13 December 2005Director resigned (1 page)
13 December 2005Incorporation (9 pages)
13 December 2005Secretary resigned (1 page)