About

Registered Number: 00584372
Date of Incorporation: 22/05/1957 (66 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Unit Bt95-4 Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XS

 

Based in Stanley, Percy Dalton's Famous Peanut Company Ltd was registered on 22 May 1957, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Lisa Abigail 01 October 1998 24 June 2009 1
DAY, William Henry 01 January 1995 28 February 1997 1
WILSON, Lewis Henry N/A 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HEBRON, Nigel 14 December 2012 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 23 September 2016
AA - Annual Accounts 22 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 15 August 2016
MR04 - N/A 15 August 2016
RESOLUTIONS - N/A 15 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2016
SH19 - Statement of capital 15 June 2016
CAP-SS - N/A 15 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 12 October 2015
AA01 - Change of accounting reference date 21 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AUD - Auditor's letter of resignation 06 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 30 June 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 12 November 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 21 July 2010
RESOLUTIONS - N/A 14 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
MG01 - Particulars of a mortgage or charge 15 June 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA01 - Change of accounting reference date 02 November 2009
AUD - Auditor's letter of resignation 01 August 2009
225 - Change of Accounting Reference Date 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
123 - Notice of increase in nominal capital 14 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
123 - Notice of increase in nominal capital 27 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 27 November 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 13 November 2000
395 - Particulars of a mortgage or charge 31 July 2000
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
363s - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 21 October 1997
395 - Particulars of a mortgage or charge 30 May 1997
395 - Particulars of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 10 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
363s - Annual Return 08 November 1996
288 - N/A 15 August 1996
288 - N/A 02 August 1996
395 - Particulars of a mortgage or charge 21 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 18 August 1995
288 - N/A 17 March 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
363s - Annual Return 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 08 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1994
RESOLUTIONS - N/A 03 November 1993
RESOLUTIONS - N/A 03 November 1993
363s - Annual Return 29 October 1993
AA - Annual Accounts 23 September 1993
AA - Annual Accounts 17 February 1993
RESOLUTIONS - N/A 13 January 1993
123 - Notice of increase in nominal capital 13 January 1993
363b - Annual Return 09 November 1992
288 - N/A 17 August 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
RESOLUTIONS - N/A 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1991
123 - Notice of increase in nominal capital 16 July 1991
288 - N/A 26 April 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 06 February 1991
288 - N/A 30 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
288 - N/A 01 October 1987
288 - N/A 15 August 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 13 January 1987
AA - Annual Accounts 25 March 1983
AA - Annual Accounts 03 October 1981
MISC - Miscellaneous document 22 May 1957

Mortgages & Charges

Description Date Status Charge by
Legal assignment 08 September 2010 Fully Satisfied

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 11 June 2010 Fully Satisfied

N/A

Book debts and accounts charge 01 March 2005 Fully Satisfied

N/A

Mortgage of equipment 26 July 2000 Fully Satisfied

N/A

Supplemental debenture,which is supplemental to a debenture dated 15 may 1997 01 October 1999 Fully Satisfied

N/A

Debenture 15 May 1997 Fully Satisfied

N/A

Agreement and charge 15 May 1997 Fully Satisfied

N/A

Chattel mortgage 16 February 1996 Fully Satisfied

N/A

Collateral debenture 08 April 1994 Fully Satisfied

N/A

Mortgage debenture 24 March 1994 Fully Satisfied

N/A

Debenture 17 February 1994 Fully Satisfied

N/A

Guarantee & debenture 27 June 1990 Fully Satisfied

N/A

Charge 11 July 1985 Fully Satisfied

N/A

Chattels mortgage. 27 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.