Peterborough
Cambridgeshire
PE1 4SB
Director Name | Andrew Johnson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Figtree Walk Peterborough Cambridgeshire PE1 3SW |
Secretary Name | Catherine Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 123 Figtree Walk Peterborough Cambridgeshire PE1 3SW |
Director Name | Leslie Speed |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 May 1998) |
Role | Manager |
Correspondence Address | 28 Oakley Drive Spalding Lincolnshire PE11 2BN |
Secretary Name | Nancy Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Wentworth Close Spalding Lincolnshire PE11 2SN |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Johnson 50.00% Ordinary |
---|---|
1 at £1 | Martin Bayford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Martin Bayford on 30 April 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew Johnson on 30 April 2010 (2 pages) |
16 July 2010 | Director's details changed for Martin Bayford on 30 April 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew Johnson on 30 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
6 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
21 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 123 figtree walk peterborough cambridgeshire PE1 3SW (1 page) |
19 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 123 figtree walk peterborough cambridgeshire PE1 3SW (1 page) |
9 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
21 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 30 April 1998 (8 pages) |
21 June 1998 | Full accounts made up to 30 April 1998 (8 pages) |
18 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
18 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 25A priestgate peterborough cambs PE1 1JL (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 25A priestgate peterborough cambs PE1 1JL (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (14 pages) |
1 May 1997 | Incorporation (14 pages) |