Company NameP & L Trading Limited
Company StatusDissolved
Company Number05052694
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date6 April 2021 (3 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 NamePaul David Baker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks after company formation)
Appointment Duration17 years (closed 06 April 2021)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address38 Southend Crescent
Eltham
London
BR7 6LB
Secretary NameLesley Ann Baker
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks after company formation)
Appointment Duration17 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southend Crescent
London
SE9 2SB
Director NameLesley Ann Baker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(1 year, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southend Crescent
London
SE9 2SB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£6,012
Cash£7,307
Current Liabilities£2,928

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Notification of Lesley Ann Baker as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(5 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20
(5 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20
(5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20
(5 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Paul David Baker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Lesley Ann Baker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Paul David Baker on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Paul David Baker on 1 February 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 23/02/09; full list of members (4 pages)
1 April 2009Return made up to 23/02/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 23/02/08; full list of members (4 pages)
3 March 2008Return made up to 23/02/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
12 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 October 2005Ad 01/04/05--------- £ si 6@1=6 £ ic 3/9 (1 page)
5 October 2005Ad 01/04/05--------- £ si 6@1=6 £ ic 3/9 (1 page)
3 October 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
3 October 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
1 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New secretary appointed (1 page)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)