AZETS (PETERBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

AZETS (PETERBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02236458

Incorporation date

28/03/1988

Size

Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Solvency Statement dated 09/10/24
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon08/03/2024
Accounts for a small company made up to 2023-06-30
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon10/05/2021
Accounts for a small company made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon15/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon15/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon17/10/2019
Previous accounting period extended from 2019-02-27 to 2019-06-30
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-27
dot icon23/08/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-27
dot icon05/03/2018
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2018-03-05
dot icon05/03/2018
Notification of Baldwins Holdings Limited as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Mark Andrew Jackson as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Kenneth Peter Craig as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Graham Howard Jones as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Julie Nicola Bloodworth as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Colin John Crowley as a person with significant control on 2018-02-28
dot icon05/03/2018
Cessation of Tracey Louise Richardson as a person with significant control on 2018-02-28
dot icon05/03/2018
Termination of appointment of Colin John Crowley as a secretary on 2018-02-28
dot icon05/03/2018
Termination of appointment of Julie Nicola Bloodworth as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Colin John Crowley as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Kenneth Peter Craig as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Mark Andrew Jackson as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Tracey Louise Richardson as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Graham Howard Jones as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr David James Baldwin as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Stephen Norman Southall as a director on 2018-02-28
dot icon08/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon07/12/2017
Director's details changed for Mr Colin John Crowley on 2017-03-06
dot icon07/12/2017
Director's details changed for Mr Kenneth Peter Craig on 2017-02-10
dot icon07/12/2017
Notification of Tracey Louise Richardson as a person with significant control on 2017-04-04
dot icon07/12/2017
Notification of Julie Nicola Bloodworth as a person with significant control on 2017-04-04
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Director's details changed for Mrs Tracey Louise Richardson on 2016-09-30
dot icon01/06/2016
Cancellation of shares. Statement of capital on 2016-04-18
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Purchase of own shares.
dot icon21/04/2016
Termination of appointment of Andrew Joseph Cox as a director on 2016-04-18
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Graham Howard Jones on 2015-12-22
dot icon14/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Resolutions
dot icon09/06/2015
Purchase of own shares.
dot icon07/05/2015
Termination of appointment of Christopher John Collier as a director on 2015-05-04
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Appointment of Mrs Julie Nicola Bloodworth as a director
dot icon18/12/2013
Appointment of Mrs Tracey Louise Richardson as a director
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Kevin Woodthorpe as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Mark Andrew Jackson on 2012-12-05
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/11/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon11/02/2010
Appointment of Mr Mark Andrew Jackson as a director
dot icon11/02/2010
Appointment of Mr Kenneth Peter Craig as a director
dot icon11/02/2010
Appointment of Mr Andrew Joseph Cox as a director
dot icon11/02/2010
Appointment of Mr Kevin Norton Woodthorpe as a director
dot icon11/02/2010
Appointment of Mr Graham Howard Jones as a director
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Colin John Crowley on 2009-11-30
dot icon03/12/2009
Director's details changed for Mr Christopher John Collier on 2009-11-30
dot icon24/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/12/2007
Return made up to 30/11/07; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon27/07/2006
New secretary appointed;new director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Secretary resigned;director resigned
dot icon27/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/12/2005
Return made up to 30/11/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon15/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 30/11/01; full list of members
dot icon22/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon26/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/12/1998
Return made up to 30/11/98; full list of members
dot icon11/01/1998
Return made up to 30/11/97; no change of members
dot icon05/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/12/1996
Return made up to 30/11/96; no change of members
dot icon11/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon28/12/1995
Return made up to 30/11/95; full list of members
dot icon10/04/1995
Director resigned
dot icon06/01/1995
Return made up to 30/11/94; no change of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon05/01/1994
Return made up to 30/11/93; no change of members
dot icon10/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/01/1993
Return made up to 30/11/92; full list of members
dot icon03/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/01/1992
Return made up to 30/11/91; no change of members
dot icon24/12/1990
Return made up to 30/11/90; no change of members
dot icon14/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon03/10/1989
Director resigned
dot icon03/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Return made up to 24/07/89; full list of members
dot icon13/04/1988
Secretary resigned
dot icon28/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.51K
-
0.00
-
-
2022
0
1.41K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southall, Stephen Norman
Director
27/02/2018 - 08/06/2020
90
Baldwin, David James
Director
27/02/2018 - 20/04/2020
120
Bloodworth, Julie Nicola
Director
01/12/2013 - 27/02/2018
4
Jackson, Mark Andrew
Director
04/01/2010 - 27/02/2018
6
Sagar, Vikas
Director
15/06/2021 - Present
71

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (PETERBOROUGH) LIMITED

AZETS (PETERBOROUGH) LIMITED is an(a) Dissolved company incorporated on 28/03/1988 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (PETERBOROUGH) LIMITED?

toggle

AZETS (PETERBOROUGH) LIMITED is currently Dissolved. It was registered on 28/03/1988 and dissolved on 14/01/2025.

Where is AZETS (PETERBOROUGH) LIMITED located?

toggle

AZETS (PETERBOROUGH) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (PETERBOROUGH) LIMITED do?

toggle

AZETS (PETERBOROUGH) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (PETERBOROUGH) LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.