This company is commonly known as Peter Street Ltd. The company was founded 56 years ago and was given the registration number 00924209. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 71129 - Other engineering activities.
Name | : | PETER STREET LTD |
---|---|---|
Company Number | : | 00924209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 1967 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall Farm, Church Road, Henstead, Beccles, England, NR34 7LD | Secretary | 22 September 2015 | Active |
Greytiles Hulver Road, Mutford, Beccles, NR34 7UL | Director | - | Active |
Wayside, Sotterley, Henstead, Beccles, United Kingdom, NR34 7NQ | Director | - | Active |
Hall Farm, Church Road, Henstead, NR34 7LD | Director | - | Active |
Westerham, The Street Alburgh, Harleston, IP20 0DJ | Secretary | - | Active |
26 Chiselhurst Road, Carlton Colville, Lowestoft, NR33 8BY | Secretary | 15 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-17 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-17 | Resolution | Resolution. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-29 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Resolution | Resolution. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Officers | Termination secretary company with name termination date. | Download |
2015-09-22 | Officers | Appoint person secretary company with name date. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.