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.
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 |
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 |
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 |