About

Registered Number: 02037969
Date of Incorporation: 17/07/1986 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: Raeburn Road South, Ipswich, Suffolk, IP3 0ET

 

Having been setup in 1986, Pelham Print Ltd are based in Suffolk, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. Castle, Leanne Joy, Hart, Basil Keith are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Leanne Joy 01 June 1999 31 March 2003 1
HART, Basil Keith 03 January 1995 31 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 17 June 2016
RESOLUTIONS - N/A 01 June 2016
SH19 - Statement of capital 01 June 2016
CAP-SS - N/A 01 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 20 February 2010
CH03 - Change of particulars for secretary 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 April 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 22 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 February 2004
AUD - Auditor's letter of resignation 28 November 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 07 April 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 13 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 13 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 11 June 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 26 January 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 13 March 1998
AA - Annual Accounts 28 February 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 23 February 1996
363s - Annual Return 18 February 1996
363s - Annual Return 18 January 1995
288 - N/A 12 January 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 09 January 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 03 March 1993
363s - Annual Return 19 February 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 27 April 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
395 - Particulars of a mortgage or charge 16 February 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
287 - Change in situation or address of Registered Office 10 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 December 1986
288 - N/A 13 December 1986
288 - N/A 11 October 1986
GAZ(U) - N/A 09 October 1986
MA - Memorandum and Articles 09 October 1986
CERTNM - Change of name certificate 16 September 1986
288 - N/A 10 September 1986
287 - Change in situation or address of Registered Office 10 September 1986
RESOLUTIONS - N/A 09 September 1986
CERTINC - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
All asset debenture 20 July 2004 Outstanding

N/A

Mortgage 29 September 2000 Outstanding

N/A

Debenture 05 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.