Having been setup in 1963, Crightons' of Peterborough Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are Crighton, Thelma Elizabeth, Crighton, George Morrice, Crighton, Patricia Winifred, Hill, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIGHTON, George Morrice | N/A | 07 September 1998 | 1 |
CRIGHTON, Patricia Winifred | N/A | 06 April 1998 | 1 |
HILL, Stephen | N/A | 31 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIGHTON, Thelma Elizabeth | 01 January 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2020 | |
LIQ14 - N/A | 28 November 2019 | |
RESOLUTIONS - N/A | 27 August 2019 | |
LIQ10 - N/A | 27 August 2019 | |
NDISC - N/A | 29 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 July 2019 | |
AD01 - Change of registered office address | 16 January 2019 | |
LIQ02 - N/A | 11 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 January 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 01 September 2017 | |
CH03 - Change of particulars for secretary | 24 August 2017 | |
CH01 - Change of particulars for director | 23 August 2017 | |
PSC07 - N/A | 25 July 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 28 September 2016 | |
TM01 - Termination of appointment of director | 27 September 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 07 September 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2009 | |
363a - Annual Return | 26 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2008 | |
AA - Annual Accounts | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 03 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 05 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2006 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
AA - Annual Accounts | 07 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
363a - Annual Return | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 08 January 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
363s - Annual Return | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
287 - Change in situation or address of Registered Office | 17 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
363s - Annual Return | 05 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 20 June 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 25 August 1999 | |
363s - Annual Return | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
AA - Annual Accounts | 29 June 1998 | |
395 - Particulars of a mortgage or charge | 10 March 1998 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 10 April 1996 | |
395 - Particulars of a mortgage or charge | 24 February 1996 | |
395 - Particulars of a mortgage or charge | 09 February 1996 | |
363s - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 04 May 1995 | |
288 - N/A | 14 March 1995 | |
363s - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 14 March 1994 | |
363s - Annual Return | 18 October 1993 | |
AA - Annual Accounts | 10 March 1993 | |
363s - Annual Return | 07 September 1992 | |
395 - Particulars of a mortgage or charge | 10 April 1992 | |
AA - Annual Accounts | 23 March 1992 | |
363a - Annual Return | 04 October 1991 | |
288 - N/A | 04 October 1991 | |
AA - Annual Accounts | 21 May 1991 | |
395 - Particulars of a mortgage or charge | 12 March 1991 | |
288 - N/A | 11 March 1991 | |
363 - Annual Return | 27 September 1990 | |
395 - Particulars of a mortgage or charge | 17 May 1990 | |
395 - Particulars of a mortgage or charge | 16 May 1990 | |
AA - Annual Accounts | 30 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1989 | |
363 - Annual Return | 14 September 1989 | |
395 - Particulars of a mortgage or charge | 06 April 1989 | |
AA - Annual Accounts | 30 March 1989 | |
363 - Annual Return | 23 September 1988 | |
AA - Annual Accounts | 13 September 1988 | |
CERTNM - Change of name certificate | 25 May 1988 | |
AA - Annual Accounts | 16 October 1987 | |
363 - Annual Return | 24 June 1987 | |
AA - Annual Accounts | 21 October 1986 | |
363 - Annual Return | 29 August 1986 | |
AA - Annual Accounts | 09 April 1985 | |
AA - Annual Accounts | 31 March 1984 | |
AA - Annual Accounts | 03 May 1983 | |
AA - Annual Accounts | 10 May 1982 | |
395 - Particulars of a mortgage or charge | 27 September 1980 | |
AA - Annual Accounts | 13 September 1980 | |
AA - Annual Accounts | 01 March 1980 | |
AA - Annual Accounts | 10 November 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 May 2008 | Fully Satisfied |
N/A |
Debenture | 12 May 2008 | Outstanding |
N/A |
Debenture | 05 January 2005 | Fully Satisfied |
N/A |
Debenture | 27 April 2004 | Fully Satisfied |
N/A |
Legal charge | 16 February 2004 | Fully Satisfied |
N/A |
Legal charge | 23 May 2003 | Fully Satisfied |
N/A |
Legal charge | 05 March 1998 | Fully Satisfied |
N/A |
Legal charge | 23 February 1996 | Fully Satisfied |
N/A |
Legal charge | 26 January 1996 | Fully Satisfied |
N/A |
Debenture | 01 April 1992 | Fully Satisfied |
N/A |
Floating charge | 11 March 1991 | Fully Satisfied |
N/A |
Legal charge | 03 May 1990 | Fully Satisfied |
N/A |
Mortgage | 03 May 1990 | Fully Satisfied |
N/A |
Debenture | 29 March 1989 | Fully Satisfied |
N/A |
Legal charge | 26 April 1983 | Fully Satisfied |
N/A |
Debenture | 31 August 1982 | Fully Satisfied |
N/A |
General charge | 15 September 1980 | Fully Satisfied |
N/A |
Debenture | 25 April 1980 | Fully Satisfied |
N/A |