Company NamePgl2000 Limited
Company StatusDissolved
Company Number04055092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2000(23 years, 7 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Daviid John Burnett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(8 years, 6 months after company formation)
Appointment Duration3 years (closed 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Harland Road
Bridlington
North Humberside
YO16 6RB
Director NameMr Gordon Gildener
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(8 years, 6 months after company formation)
Appointment Duration3 years (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Lea
Main Street Appleton Roebuck
York
YO23 7DN
Secretary NameMr Keith Ainsworth
StatusClosed
Appointed12 March 2009(8 years, 6 months after company formation)
Appointment Duration3 years (closed 03 April 2012)
RoleCompany Director
Correspondence Address7 Malton Road
Pickering
North Yorkshire
YO18 7JL
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Director NameAlan Brundall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address54 Station Road
Redcar
Cleveland
TS10 1AG
Director NameMr Donald Edward Davinson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews
Main Street, South Duffield
Selby
North Yorkshire
YO8 6ST
Director NameMr John Ridgill Trout
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NB
Secretary NameDr Nicolas Calvert Varey
NationalityBritish
StatusResigned
Appointed05 January 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressCastlegate House
Castlegate
York
North Yorkshire
YO1 9RP
Secretary NameBrian Baker
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address64 Bellfield Drive
Willerby
East Yorkshire
HU10 6HQ
Director NameMr Jeffrey Gillyon
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address56 Lord Drive
Pocklington
York
YO42 2PB

Location

Registered AddressCastlegate House
Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
11 November 2011Annual return made up to 17 August 2011 no member list (4 pages)
11 November 2011Annual return made up to 17 August 2011 no member list (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 August 2010Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages)
27 August 2010Annual return made up to 17 August 2010 no member list (4 pages)
27 August 2010Annual return made up to 17 August 2010 no member list (4 pages)
27 August 2010Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages)
27 August 2010Director's details changed for Mr Daviid John Burnett on 1 January 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Annual return made up to 17 August 2009 no member list (2 pages)
20 October 2009Annual return made up to 17 August 2009 no member list (2 pages)
20 March 2009Director appointed mr daviid john burnett (1 page)
20 March 2009Director appointed mr daviid john burnett (1 page)
20 March 2009Director appointed mr gordon gildener (1 page)
20 March 2009Appointment Terminated Director jeffrey gillyon (1 page)
20 March 2009Appointment Terminated Secretary brian baker (1 page)
20 March 2009Appointment Terminated Director alan brundall (1 page)
20 March 2009Secretary appointed mr keith ainsworth (1 page)
20 March 2009Appointment terminated director john trout (1 page)
20 March 2009Appointment terminated secretary brian baker (1 page)
20 March 2009Secretary appointed mr keith ainsworth (1 page)
20 March 2009Appointment terminated director jeffrey gillyon (1 page)
20 March 2009Appointment terminated director alan brundall (1 page)
20 March 2009Director appointed mr gordon gildener (1 page)
20 March 2009Appointment Terminated Director john trout (1 page)
9 December 2008Annual return made up to 17/08/08 (3 pages)
9 December 2008Annual return made up to 17/08/08 (3 pages)
15 May 2008Director appointed jeffery gillyon (2 pages)
15 May 2008Director appointed jeffery gillyon (2 pages)
18 April 2008Appointment terminated director donald davinson (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 April 2008Appointment Terminated Director donald davinson (1 page)
18 April 2008Accounts made up to 31 December 2007 (5 pages)
3 November 2007Accounts made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 August 2007Annual return made up to 17/08/07 (2 pages)
21 August 2007Annual return made up to 17/08/07 (2 pages)
5 November 2006Accounts made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Annual return made up to 17/08/06 (2 pages)
29 August 2006Annual return made up to 17/08/06 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Annual return made up to 17/08/05 (4 pages)
14 October 2005Annual return made up to 17/08/05 (4 pages)
19 October 2004Annual return made up to 17/08/04 (4 pages)
19 October 2004Annual return made up to 17/08/04 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 October 2003Annual return made up to 17/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 2003Annual return made up to 17/08/03 (4 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 June 2003Accounts made up to 31 August 2002 (5 pages)
27 August 2002Annual return made up to 17/08/02 (4 pages)
27 August 2002Annual return made up to 17/08/02 (4 pages)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 May 2002Accounts made up to 31 August 2001 (5 pages)
6 September 2001Annual return made up to 17/08/01 (4 pages)
6 September 2001Annual return made up to 17/08/01 (4 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 5 parliament street hull north humberside HU1 2AZ (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 5 parliament street hull north humberside HU1 2AZ (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
17 August 2000Incorporation (25 pages)
17 August 2000Incorporation (25 pages)