Dissolved
Dissolved 2014-05-20
Company Information for PECCATER SAFETY PRODUCTS LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL53 0AX,
|
Company Registration Number
07434154
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | ||
---|---|---|
PECCATER SAFETY PRODUCTS LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE GL53 0AX Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 07434154 | |
---|---|---|
Date formed | 2010-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 04:10:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ELAINE HEATHCOTE |
||
DAVID WILLIAM HEATHCOTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM BOND |
Director | ||
ALAN ADAMS MURRAY |
Director | ||
JASON PERRINS |
Company Secretary | ||
BAYSHILL SECRETARIES LIMITED |
Company Secretary | ||
RICHARD WILLIAM FISHER NORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARRESTATHERM LIMITED | Director | 2016-04-05 | CURRENT | 2014-10-16 | Active | |
PRO ACTIVE VISION (WEST) LTD. | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2013-12-24 | |
INDUMISSION LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2017-08-19 | |
PRO ACTIVE VISION (WEST) LTD. | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2013-12-24 | |
INDUMISSION LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2017-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND | |
LATEST SOC | 21/11/12 STATEMENT OF CAPITAL;GBP 75100 | |
AR01 | 09/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PERRINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PERRINS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 FULL LIST | |
SH01 | 06/01/11 STATEMENT OF CAPITAL GBP 75100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BOND | |
AP01 | DIRECTOR APPOINTED ALAN MURRAY | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELAINE HEATHCOTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HEATHCOTE | |
AP03 | SECRETARY APPOINTED JASON PERRINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED | |
SH02 | SUB-DIVISION 09/12/10 | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 5800 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD | |
RES15 | CHANGE OF NAME 23/11/2010 | |
CERTNM | COMPANY NAME CHANGED CHARCO 42 LIMITED CERTIFICATE ISSUED ON 25/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STEPHEN BOND |
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as PECCATER SAFETY PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |