About

Registered Number: 04125980
Date of Incorporation: 15/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2020 (3 years and 9 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Pedlars Gold (East Anglia) Ltd was registered on 15 December 2000 and are based in Sheffield. Mahoney, Jayne Belinda, Payne, Alan are the current directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Alan 15 December 2000 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MAHONEY, Jayne Belinda 15 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2020
LIQ14 - N/A 05 May 2020
RESOLUTIONS - N/A 09 April 2019
AD01 - Change of registered office address 09 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2019
LIQ02 - N/A 09 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 24 December 2013
CH03 - Change of particulars for secretary 24 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
225 - Change of Accounting Reference Date 09 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.