PETERBOROUGH POOLS LIMITED

Register to unlock more data on OkredoRegister

PETERBOROUGH POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01807357

Incorporation date

09/04/1984

Size

Partial Exemption

Contacts

Registered address

Registered address

747 Commercial Road,, London E14 7LECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1984)
dot icon24/06/2010
Final Gazette dissolved following liquidation
dot icon24/03/2010
Completion of winding up
dot icon24/03/2009
Order of court to wind up
dot icon14/01/2009
Appointment Terminated Secretary dale house secretaries LIMITED
dot icon14/08/2008
Registered office changed on 15/08/2008 from 47 hardy street maidstone kent ME14 2SH england
dot icon14/08/2008
Director appointed mr david raymond lewis
dot icon14/08/2008
Appointment Terminated Director stewart macculoch
dot icon09/07/2008
Director appointed mr stewart macculoch
dot icon09/07/2008
Registered office changed on 10/07/2008 from cwg house gallamore lane industrial estate gallamore lane market rasen lincolnshire LN8 3HA
dot icon09/07/2008
Appointment Terminated Director roger middleton
dot icon18/02/2008
Registered office changed on 19/02/08 from: dale house 14-20 south dale caistor lincs LN7 6LS
dot icon11/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Return made up to 25/11/07; full list of members
dot icon25/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Registered office changed on 04/09/07 from: 20 kemp street crowland lincolnshire PE6 0HE
dot icon02/09/2007
Secretary resigned
dot icon02/09/2007
Director resigned
dot icon20/01/2007
Return made up to 25/11/06; full list of members
dot icon15/03/2006
Partial exemption accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon30/08/2005
Partial exemption accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 25/11/02; full list of members
dot icon05/06/2002
Partial exemption accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 25/11/01; full list of members
dot icon02/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon04/12/1999
Return made up to 25/11/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 25/11/98; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 25/11/97; no change of members
dot icon19/10/1997
Full accounts made up to 1996-12-31
dot icon26/12/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1996
Return made up to 25/11/96; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon03/01/1996
Return made up to 25/11/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 25/11/94; no change of members
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon16/12/1993
Return made up to 25/11/93; full list of members
dot icon08/03/1993
Return made up to 25/11/92; no change of members
dot icon27/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1992
Return made up to 25/11/91; no change of members
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 25/11/90; full list of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 25/11/89; full list of members
dot icon29/01/1989
Return made up to 25/11/88; full list of members
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon02/05/1988
Return made up to 11/11/87; full list of members
dot icon02/05/1988
Full accounts made up to 1987-05-31
dot icon02/03/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon02/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1986
Full accounts made up to 1986-05-31
dot icon27/11/1986
Return made up to 11/11/86; full list of members
dot icon27/11/1986
Registered office changed on 28/11/86 from: blenheim way northfields industrial estate market deeping peterborough PE6 8LA
dot icon14/05/1984
Certificate of change of name
dot icon28/04/1984
Resolutions
dot icon09/04/1984
Incorporation
dot icon09/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Partial Exemption
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Roger Henry
Director
31/07/2007 - 19/06/2008
-
Macculoch, Stewart
Director
09/07/2008 - 17/07/2008
-
Lewis, David Raymond
Director
17/07/2008 - Present
-
DALE HOUSE SECRETARIES LIMITED
Corporate Secretary
31/07/2007 - 04/01/2009
15

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 PETERBOROUGH POOLS LIMITED

PETERBOROUGH POOLS LIMITED is an(a) Dissolved company incorporated on 09/04/1984 with the registered office located at 747 Commercial Road,, London E14 7LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETERBOROUGH POOLS LIMITED?

toggle

PETERBOROUGH POOLS LIMITED is currently Dissolved. It was registered on 09/04/1984 and dissolved on 24/06/2010.

Where is PETERBOROUGH POOLS LIMITED located?

toggle

PETERBOROUGH POOLS LIMITED is registered at 747 Commercial Road,, London E14 7LE.

What does PETERBOROUGH POOLS LIMITED do?

toggle

PETERBOROUGH POOLS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PETERBOROUGH POOLS LIMITED?

toggle

The latest filing was on 24/06/2010: Final Gazette dissolved following liquidation.