About

Registered Number: 04421620
Date of Incorporation: 22/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 6 months ago)
Registered Address: ABACUS, 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

 

Founded in 2002, Pestration Ltd has its registered office in Hebburn, Tyne And Wear, it has a status of "Dissolved". The organisation has no directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 18 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 December 2012
AA - Annual Accounts 02 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 February 2011
AD01 - Change of registered office address 07 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 19 May 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 11 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.