About

Registered Number: 00924209
Date of Incorporation: 06/12/1967 (57 years and 4 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Established in 1967, Peter Street Ltd have registered office in Norfolk. The current directors of this organisation are listed as Block, Geoffrey Robert, Block, Alan George, Cletheroe, Valerie, Parry, Dawn Susan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCK, Alan George N/A - 1
Secretary Name Appointed Resigned Total Appointments
BLOCK, Geoffrey Robert 22 September 2015 - 1
CLETHEROE, Valerie N/A 15 October 1996 1
PARRY, Dawn Susan 15 October 1996 22 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2019
MR04 - N/A 23 February 2019
LIQ03 - N/A 15 March 2018
RESOLUTIONS - N/A 17 January 2017
4.20 - N/A 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2017
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
MR04 - N/A 30 December 2016
AD01 - Change of registered office address 29 December 2016
RESOLUTIONS - N/A 23 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 22 September 2015
AP03 - Appointment of secretary 22 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 December 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR01 - N/A 05 September 2013
MR01 - N/A 05 September 2013
MR01 - N/A 30 August 2013
MR01 - N/A 12 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 06 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 31 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 28 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 March 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 17 March 1998
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 14 January 1997
RESOLUTIONS - N/A 03 November 1996
RESOLUTIONS - N/A 03 November 1996
123 - Notice of increase in nominal capital 03 November 1996
MEM/ARTS - N/A 02 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 30 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 15 April 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 01 April 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 04 June 1990
395 - Particulars of a mortgage or charge 14 October 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 21 January 1987
287 - Change in situation or address of Registered Office 01 December 1986
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2013 Outstanding

N/A

A registered charge 02 September 2013 Outstanding

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

A registered charge 07 August 2013 Outstanding

N/A

Legal assignment 21 February 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 17 September 2010 Fully Satisfied

N/A

Legal mortgage 13 January 2006 Fully Satisfied

N/A

Legal mortgage 13 January 2006 Fully Satisfied

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Fixed and floating charge 10 April 1997 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Charge 31 August 1979 Fully Satisfied

N/A

Mortgage 26 June 1978 Fully Satisfied

N/A

Floating charge 07 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.