Company NamePe Loan Stock Trustees Limited
Company StatusDissolved
Company Number06213643
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Director NameWilliam Stanley Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEryholme Manor
Eryholme
Darlington
County Durham
DL2 2PF
Secretary NameChristopher Ernest Maunsell
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Secretary NameJosephine Margaret Benn
NationalityBritish
StatusClosed
Appointed31 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address131 Ainderby Road
Northallerton
North Yorkshire
DL6 2TS

Location

Registered AddressC/O Pipeline Engineering & Guppy Co Ltd
Gatherley Road Industrial Estate Catterick Bridge
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
27 April 2010Director's details changed for Christopher Ernest Maunsell on 14 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
27 April 2010Director's details changed for Christopher Ernest Maunsell on 14 April 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 July 2009Accounts made up to 30 April 2009 (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from factory 1 gatherley road industrial estate catterick bridge north yorkshire DL10 7JG (1 page)
5 November 2008Accounts made up to 30 April 2008 (4 pages)
5 November 2008Secretary appointed josephine benn (2 pages)
5 November 2008Secretary appointed josephine benn (2 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from factory 1 gatherley road industrial estate catterick bridge north yorkshire DL10 7JG (1 page)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
18 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2007Incorporation (18 pages)
16 April 2007Incorporation (18 pages)