Company NamePermagrass Ltd
Company StatusDissolved
Company Number07357284
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Richard John Crook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPlastech House Haltwhistle Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZA

Location

Registered Address1st Floor Audit House
High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Richard Crook
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 May 2012 (1 page)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from 50 Church Road Ramsden Heath Chelmsford Essex CM11 1PA England on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 50 Church Road Ramsden Heath Chelmsford Essex CM11 1PA England on 27 January 2011 (1 page)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)