Advanced Pest Control (UK) Limited
Private Limited Company
Advanced Pest Control (UK) Limited
Unit 41
Mantra House, South Street
Keighley
West Yorkshire
BD21 1SX
Company Name | Advanced Pest Control (UK) Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 04165108 |
---|
Incorporation Date | 21 February 2001 |
---|
Dissolution Date | 1 February 2005 (active for 3 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 28 February |
---|
Latest Return | 21 February 2003 (21 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Unit 41 Mantra House, South Street Keighley West Yorkshire BD21 1SX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Keighley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Keighley |
---|
Accounts Year End | 28 February |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 21 February 2003 (21 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (9002) | Collection & treatment of other waste |
---|
SIC 2007 (38110) | Collection of non-hazardous waste |
---|
1 February 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 October 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 June 2003 | Return made up to 21/02/03; full list of members - 363(288) ‐ Secretary resigned
| 6 pages |
---|
5 March 2001 | New director appointed | 2 pages |
---|
5 March 2001 | Registered office changed on 05/03/01 from: unit 44 mantra house south street keighley BD21 1SX | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—