This company is commonly known as Perbury (marketing) Limited. The company was founded 70 years ago and was given the registration number 00526531. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PERBURY (MARKETING) LIMITED |
---|---|---|
Company Number | : | 00526531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 1953 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU | Secretary | 01 May 2003 | Active |
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 01 January 2017 | Active |
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 01 January 2017 | Active |
12, Grason Westminster Road, Poole, United Kingdom, BH13 6JQ | Director | - | Active |
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU | Director | - | Active |
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 01 January 2017 | Active |
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU | Secretary | 25 January 1999 | Active |
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ | Secretary | - | Active |
Charter Court, Third Avenue, Southampton, SO15 0AP | Corporate Secretary | 01 November 2001 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Corporate Secretary | 11 November 1992 | Active |
Spinney Corner Church Lane, Braishfield, Romsey, SO51 0QH | Director | 17 March 1999 | Active |
North Lodge, Minstead, Lyndhurst, SO43 7FY | Director | 18 January 2006 | Active |
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP | Director | 01 January 2017 | Active |
27 Hookwater Road, Chandlers Ford, Eastleigh, SO53 5PQ | Director | - | Active |
Perbury Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 West Links, Tollgate, Eastleigh, England, SO53 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-10-02 | Address | Change sail address company with old address new address. | Download |
2018-10-02 | Incorporation | Memorandum articles. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.