Peterculter
Aberdeen
Aberdeenshire
AB14 0WA
Scotland
Secretary Name | Wasana Peggie |
---|---|
Status | Closed |
Appointed | 15 July 2008(5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 November 2018) |
Role | Company Director |
Correspondence Address | 3 Culter Den Peterculter Aberdeen AB14 0WA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Notice of final account prior to dissolution (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
4 August 2017 | Progress report in a winding up by the court (12 pages) |
4 August 2017 | Progress report in a winding up by the court (12 pages) |
20 July 2017 | Notice of removal of liquidator by court (14 pages) |
20 July 2017 | Appointment of a liquidator (3 pages) |
20 July 2017 | Notice of removal of liquidator by court (14 pages) |
20 July 2017 | Appointment of a liquidator (3 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
18 July 2016 | Insolvency:liquidators annual progress report to 29/05/2016 (15 pages) |
18 July 2016 | Insolvency:liquidators annual progress report to 29/05/2016 (15 pages) |
12 August 2015 | Insolvency:liquidators annual progress report to 29/05/2015 (18 pages) |
12 August 2015 | Insolvency:liquidators annual progress report to 29/05/2015 (18 pages) |
2 July 2014 | Insolvency:re progress report 30/05/2013-29/05/2014 (21 pages) |
2 July 2014 | Insolvency:re progress report 30/05/2013-29/05/2014 (21 pages) |
17 June 2013 | Insolvency:liquidator's progress report - 30/05/2012 -29/05/2013 (12 pages) |
17 June 2013 | Insolvency:liquidator's progress report - 30/05/2012 -29/05/2013 (12 pages) |
5 July 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 5 July 2012 (2 pages) |
4 July 2012 | Appointment of a liquidator (1 page) |
4 July 2012 | Appointment of a liquidator (1 page) |
12 December 2011 | Order of court to wind up (2 pages) |
12 December 2011 | Order of court to wind up (2 pages) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
13 March 2009 | Ad 10/07/08-13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2009 | Ad 10/07/08-13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Director appointed thomas martin peggie (1 page) |
9 March 2009 | Director appointed thomas martin peggie (1 page) |
9 March 2009 | Secretary appointed wasana peggie (1 page) |
9 March 2009 | Secretary appointed wasana peggie (1 page) |
14 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
10 July 2008 | Incorporation (9 pages) |
10 July 2008 | Incorporation (9 pages) |