PEYTU

Register to unlock more data on OkredoRegister

PEYTU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945850

Incorporation date

12/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Top Floor Scrapstore House, Sevier Street, St Werburghs, Bristol BS2 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2000)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
Voluntary strike-off action has been suspended
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon21/04/2016
Application to strike the company off the register
dot icon18/04/2016
Annual return made up to 2016-03-13 no member list
dot icon15/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/02/2016
Termination of appointment of Jayne Celeste as a director on 2015-05-31
dot icon02/02/2016
Termination of appointment of Fiona Christine Gillard as a secretary on 2016-01-31
dot icon02/02/2016
Termination of appointment of Trevor John Gardiner as a director on 2015-05-31
dot icon09/04/2015
Annual return made up to 2015-03-13 no member list
dot icon09/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon09/04/2015
Secretary's details changed for Fiona Christine Gillard on 2014-01-01
dot icon09/04/2015
Appointment of Mr Trevor John Gardiner as a director on 2014-12-31
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-13 no member list
dot icon18/03/2014
Appointment of Ms Jayne Celeste as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon20/03/2013
Termination of appointment of Martin Maudsley as a director
dot icon19/03/2013
Annual return made up to 2013-03-13 no member list
dot icon19/03/2013
Termination of appointment of Martin Maudsley as a director
dot icon16/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Memorandum and Articles of Association
dot icon26/03/2012
Annual return made up to 2012-03-13 no member list
dot icon26/03/2012
Registered office address changed from the Proving House, Second Floor Sevier Street St Werburghs Bristol BS2 9LB on 2012-03-27
dot icon25/03/2012
Certificate of change of name
dot icon25/03/2012
Miscellaneous
dot icon25/03/2012
Change of name notice
dot icon23/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/07/2011
Memorandum and Articles of Association
dot icon07/04/2011
Annual return made up to 2011-03-13 no member list
dot icon07/04/2011
Director's details changed for Sian Matthews on 2010-12-01
dot icon07/04/2011
Termination of appointment of Emma Bartlett as a director
dot icon05/12/2010
Termination of appointment of Simon Fry as a director
dot icon05/12/2010
Termination of appointment of Kirstie Alexander as a director
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-13 no member list
dot icon29/03/2010
Director's details changed for Louisa Frances Tickner-Jenkins on 2010-03-30
dot icon29/03/2010
Director's details changed for Ms Emma Bartlett on 2010-03-30
dot icon29/03/2010
Director's details changed for Ms Kirstie Alexander on 2010-03-30
dot icon29/03/2010
Director's details changed for Sian Matthews on 2010-03-30
dot icon25/03/2010
Appointment of Ms Andrea Fenella Hemus as a director
dot icon25/03/2010
Appointment of Mr Simon Roger Fry as a director
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon04/04/2009
Annual return made up to 13/03/09
dot icon02/04/2009
Director appointed ms kirstie alexander
dot icon02/04/2009
Director appointed ms emma bartlett
dot icon02/04/2009
Appointment terminated director cheryl wycherley
dot icon02/04/2009
Appointment terminated director alice cranston
dot icon03/11/2008
Full accounts made up to 2008-03-31
dot icon27/03/2008
Annual return made up to 13/03/08
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon16/09/2007
Director resigned
dot icon16/09/2007
Director resigned
dot icon16/09/2007
Director resigned
dot icon22/04/2007
New director appointed
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Annual return made up to 13/03/07
dot icon29/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon19/03/2006
Annual return made up to 13/03/06
dot icon12/03/2006
Director resigned
dot icon23/10/2005
Full accounts made up to 2005-03-31
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon12/04/2005
Annual return made up to 13/03/05
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon26/05/2004
Registered office changed on 27/05/04 from: room 1.29 city of bristol college bishport avenue bristol BS13 0RJ
dot icon18/04/2004
Annual return made up to 13/03/04
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Annual return made up to 13/03/03
dot icon10/04/2003
Registered office changed on 11/04/03 from: 2ND floor royal oak house royal oak avenue bristol BS1 4GB
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon24/09/2002
New secretary appointed
dot icon14/04/2002
Secretary resigned
dot icon09/04/2002
Annual return made up to 13/03/02
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon14/03/2002
Resolutions
dot icon07/03/2002
Director resigned
dot icon23/12/2001
Secretary's particulars changed
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon29/05/2001
Annual return made up to 13/03/01
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon10/05/2001
Certificate of change of name
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon09/01/2001
Registered office changed on 10/01/01 from: o shed queen quay welsh back bristol avon BS1 4SL
dot icon12/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen
Director
07/03/2002 - 18/02/2003
5
Foster, Patricia Anne
Director
01/02/2001 - 01/12/2004
1
Fry, Simon Roger
Director
20/02/2010 - 30/09/2010
2
Dielhenn, Paul Denis
Director
01/02/2001 - 15/11/2006
1
Maudsley, Martin, Dr
Director
15/11/2006 - 31/12/2012
1

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 PEYTU

PEYTU is an(a) Dissolved company incorporated on 12/03/2000 with the registered office located at Top Floor Scrapstore House, Sevier Street, St Werburghs, Bristol BS2 9LB. There are currently 4 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 PEYTU?

toggle

PEYTU is currently Dissolved. It was registered on 12/03/2000 and dissolved on 05/09/2016.

Where is PEYTU located?

toggle

PEYTU is registered at Top Floor Scrapstore House, Sevier Street, St Werburghs, Bristol BS2 9LB.

What does PEYTU do?

toggle

PEYTU operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PEYTU?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.