About

Registered Number: 03696682
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

 

Based in West Midlands, Michael Peters Uk Ltd was established in 1999, it's status at Companies House is "Dissolved". The companies directors are Mcgarvie, Peter Stuart, Tudor, Eric Thomas. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARVIE, Peter Stuart 01 January 2003 01 July 2007 1
TUDOR, Eric Thomas 01 January 2003 23 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AR01 - Annual Return 13 February 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 10 January 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
225 - Change of Accounting Reference Date 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.