Company NamePGL International Limited
Company StatusDissolved
Company Number06381547
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Directors

Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameRobert Fitzgerald Earle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderbrook Fairoak Close
Oxshott
Leatherhead
Surrey
KT22 0TJ
Director NameDavid Heads
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blackwater Way
Didcot
Oxfordshire
OX11 7RL
Director NameMartin Turk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleSports And Leisure Consultant
Correspondence AddressBeech Hill House
Ridgemead Road
Englefield Green
Surrey
TW20 0YD
Director NameMr Lee Colin Whelan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Secretary NameMr Geoffrey Folk O'Shea
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVann House
Maybury Hill
Woking
Surrey
GU22 8AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Baker Street
Weybridge
Surrey
KT13 8AU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
23 February 2009Application for striking-off (1 page)
19 October 2007Ad 12/10/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
27 September 2007Registered office changed on 27/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)