About

Registered Number: 05704539
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 295 Talbot Road, Stretford, Manchester, M32 0YA,

 

Based in Manchester, Pepper Contract Seating Ltd was setup in 2006. The organisation has 4 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Carl 10 February 2006 - 1
BATTICK, Donald 10 February 2006 26 July 2006 1
HOBSON, Sarah Barbara 01 February 2008 14 November 2011 1
KENNY, Paul Stephen 20 July 2009 14 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
DISS16(SOAS) - N/A 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 21 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 20 May 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 24 December 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 01 May 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.