About

Registered Number: 04526365
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: C/O Uhy Hacker Young, St James Building 79 Oxford St, Manchester, Greater Manchester, M1 6HT

 

Established in 2002, Pete Naude Associates Ltd are based in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUDE, Margaret Mary 04 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 05 July 2018
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
PSC09 - N/A 14 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 September 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363s - Annual Return 06 October 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
MEM/ARTS - N/A 28 October 2002
RESOLUTIONS - N/A 26 October 2002
RESOLUTIONS - N/A 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.