About

Registered Number: 03422263
Date of Incorporation: 20/08/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2019 (4 years and 5 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Pete Mold Pumps Ltd was setup in 1997, it has a status of "Dissolved". The companies directors are listed as Mold, Elizabeth May, Mold, Peter John Frederick, Coles, Andrew Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLD, Elizabeth May 20 August 1997 - 1
MOLD, Peter John Frederick 20 August 1997 - 1
COLES, Andrew Brian 01 June 2001 05 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2019
LIQ14 - N/A 07 August 2019
4.68 - Liquidator's statement of receipts and payments 13 March 2019
4.68 - Liquidator's statement of receipts and payments 19 September 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2018
4.68 - Liquidator's statement of receipts and payments 02 September 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2012
LIQ MISC OC - N/A 30 March 2012
AD01 - Change of registered office address 30 March 2012
4.68 - Liquidator's statement of receipts and payments 23 February 2011
4.68 - Liquidator's statement of receipts and payments 20 August 2010
RESOLUTIONS - N/A 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2009
4.20 - N/A 14 August 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 25 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 14 June 1999
287 - Change in situation or address of Registered Office 03 February 1999
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.