PETER STORM LIMITED

Register to unlock more data on OkredoRegister

PETER STORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03060379

Incorporation date

22/05/1995

Size

Dormant

Contacts

Registered address

Registered address

440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1995)
dot icon11/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Termination of appointment of Mark Derrick Beacham as a secretary on 2012-02-03
dot icon02/02/2012
Termination of appointment of Julia Reynolds as a director on 2012-02-03
dot icon02/02/2012
Termination of appointment of Dominic Joseph Lavelle as a director on 2012-02-03
dot icon02/02/2012
Termination of appointment of Mark Derrick Beacham as a director on 2012-02-03
dot icon15/12/2011
Termination of appointment of Marcello Lombardo as a director on 2011-12-16
dot icon21/11/2011
Appointment of Dominic Joseph Lavelle as a director on 2011-11-21
dot icon02/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/08/2011
Accounts for a dormant company made up to 2011-02-26
dot icon01/08/2011
Appointment of Ms Julia Reynolds as a director
dot icon16/05/2011
Termination of appointment of Richard Hitt as a director
dot icon16/05/2011
Appointment of Mr Mark Derrick Beacham as a director
dot icon30/09/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2010-02-27
dot icon10/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Statement of company's objects
dot icon15/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Mark Derrick Beacham on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr Marcello Lombardo on 2009-10-01
dot icon04/10/2009
Resolutions
dot icon09/09/2009
Accounts made up to 2009-02-28
dot icon03/03/2009
Appointment Terminated Director desmond malone
dot icon03/03/2009
Director appointed mr marcello lombardo
dot icon18/12/2008
Secretary appointed mr mark derrick beacham
dot icon18/12/2008
Appointment Terminated Secretary paul pillay
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon30/10/2008
Location of register of members
dot icon30/10/2008
Location of debenture register
dot icon30/10/2008
Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB
dot icon12/08/2008
Accounts made up to 2008-03-01
dot icon07/08/2008
Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL
dot icon12/06/2008
Director appointed mr richard john hitt
dot icon08/06/2008
Appointment Terminated Director keith fleming
dot icon25/10/2007
Return made up to 01/10/07; full list of members
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon17/09/2007
Director's particulars changed
dot icon11/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon19/08/2007
Accounts made up to 2007-03-03
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon01/10/2006
Accounts made up to 2006-02-28
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/12/2005
Return made up to 01/10/05; full list of members
dot icon21/07/2005
Accounts made up to 2005-02-28
dot icon12/07/2005
Director resigned
dot icon15/03/2005
Return made up to 01/10/04; full list of members
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon03/01/2005
Accounts made up to 2004-02-29
dot icon06/07/2004
Return made up to 01/10/03; full list of members
dot icon06/07/2004
Registered office changed on 07/07/04
dot icon06/07/2004
Location of debenture register address changed
dot icon06/07/2004
Location of register of members address changed
dot icon16/03/2004
New director appointed
dot icon29/12/2003
Accounts made up to 2003-02-28
dot icon21/12/2002
Accounts made up to 2002-02-28
dot icon30/10/2002
Return made up to 01/10/02; full list of members
dot icon19/12/2001
Accounts made up to 2001-02-28
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon31/10/2000
Return made up to 01/10/00; full list of members
dot icon31/10/2000
Director's particulars changed
dot icon31/10/2000
Location of debenture register address changed
dot icon10/10/2000
Director's particulars changed
dot icon07/08/2000
Accounts made up to 2000-02-29
dot icon09/07/2000
Director's particulars changed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon28/10/1999
Return made up to 01/10/99; full list of members
dot icon17/05/1999
Accounts made up to 1999-02-27
dot icon28/01/1999
Director's particulars changed
dot icon04/11/1998
Return made up to 01/10/98; no change of members
dot icon04/11/1998
Secretary's particulars changed
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon30/05/1998
Accounts made up to 1998-02-28
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon18/11/1997
Director's particulars changed
dot icon28/10/1997
Accounts made up to 1997-03-01
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Return made up to 01/10/97; no change of members
dot icon28/01/1997
New director appointed
dot icon18/12/1996
Accounts made up to 1996-03-02
dot icon21/10/1996
Return made up to 01/10/96; full list of members
dot icon15/09/1996
Accounting reference date extended from 31/01/96 to 29/02/96
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon17/03/1996
Director resigned
dot icon17/03/1996
Director resigned
dot icon13/02/1996
Registered office changed on 14/02/96 from: sunningdale road leicester LE3 1TP
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Secretary resigned;new secretary appointed
dot icon13/02/1996
Director resigned;new director appointed
dot icon25/06/1995
Resolutions
dot icon25/06/1995
Resolutions
dot icon25/06/1995
Resolutions
dot icon29/05/1995
Accounting reference date notified as 31/01
dot icon22/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2011
dot iconLast change occurred
25/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/02/2011
dot iconNext account date
25/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosland, Roy Nicholson
Director
04/03/1996 - 31/12/2004
38
Hall, Vikki
Secretary
23/05/1995 - 25/11/1995
15
Hitt, Richard John
Director
09/06/2008 - 16/05/2011
35
Beacham, Mark Derrick
Director
16/05/2011 - 03/02/2012
26
Lavelle, Dominic Joseph
Director
21/11/2011 - 03/02/2012
231

Persons with Significant Control

0

No PSC data available.

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 PETER STORM LIMITED

PETER STORM LIMITED is an(a) Dissolved company incorporated on 22/05/1995 with the registered office located at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB. There is currently no 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 PETER STORM LIMITED?

toggle

PETER STORM LIMITED is currently Dissolved. It was registered on 22/05/1995 and dissolved on 11/02/2013.

Where is PETER STORM LIMITED located?

toggle

PETER STORM LIMITED is registered at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB.

What does PETER STORM LIMITED do?

toggle

PETER STORM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PETER STORM LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via compulsory strike-off.