About

Registered Number: 01622435
Date of Incorporation: 16/03/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 9 months ago)
Registered Address: C/O Kingsbridge Corporate Solutions Limited Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW

 

Established in 1982, North Street Peterborough Ltd has its registered office in Grimsby, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Collombon, Maria Pauline Manon, Dr, Fowlie, Anne, Dr, Hadfield, Peter Bernard, Dr, Hobhouse, Penny Margaret, Dr, Jacobs, Lawrence, Dr, Myszka, Zbigniew Jerzy, Dr, Tunkuda, Rodbe, Dr, Van Den Bent, Paul Jacques, Dr, Boothby, Keith, Gordon, Ross Barclay, Mitchell, David Wright, Dr, Purcell, Rodney Thomas, Sampson, Keith, Dr are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLOMBON, Maria Pauline Manon, Dr 12 April 2001 - 1
FOWLIE, Anne, Dr 29 October 2010 - 1
HADFIELD, Peter Bernard, Dr 21 June 2006 - 1
HOBHOUSE, Penny Margaret, Dr 29 October 2010 - 1
JACOBS, Lawrence, Dr N/A - 1
MYSZKA, Zbigniew Jerzy, Dr N/A - 1
TUNKUDA, Rodbe, Dr 01 February 2008 - 1
VAN DEN BENT, Paul Jacques, Dr N/A - 1
BOOTHBY, Keith N/A 01 October 1991 1
GORDON, Ross Barclay N/A 12 April 2001 1
MITCHELL, David Wright, Dr N/A 01 February 2008 1
PURCELL, Rodney Thomas N/A 21 June 2006 1
SAMPSON, Keith, Dr N/A 02 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2016
AD01 - Change of registered office address 25 March 2015
RESOLUTIONS - N/A 19 March 2015
4.70 - N/A 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2015
AA - Annual Accounts 26 January 2015
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 14 December 2010
MEM/ARTS - N/A 11 October 2010
RESOLUTIONS - N/A 06 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2010
CC04 - Statement of companies objects 06 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 01 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 06 May 1993
288 - N/A 06 May 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 25 April 1992
288 - N/A 25 April 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 01 May 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 09 June 1989
AA - Annual Accounts 22 September 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 17 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 30 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 1988 Outstanding

N/A

Legal charge 13 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.