About

Registered Number: 04112545
Date of Incorporation: 22/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 18 Garlichill Road, Epsom Downs, Surrey, KT18 5UA

 

Having been setup in 2000, Pes (Northern) Ltd are based in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Williams, Vivien Irene, Benomran, Muftah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENOMRAN, Muftah 22 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Vivien Irene 22 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 11 November 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 30 November 2001
225 - Change of Accounting Reference Date 04 January 2001
RESOLUTIONS - N/A 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2002 Outstanding

N/A

Debenture 22 November 2002 Outstanding

N/A

Legal mortgage 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.