About

Registered Number: 04523872
Date of Incorporation: 02/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 4 months ago)
Registered Address: 27 Osborne Street, Grimsby, N E Lincs, DN31 1NU

 

Based in N E Lincs, Pete Westerman Ltd was founded on 02 September 2002. The current directors of the organisation are listed as Westerman, Michele Julie, Westerman, Peter Henry in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTERMAN, Michele Julie 02 September 2002 - 1
WESTERMAN, Peter Henry 02 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 24 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 17 September 2013
AA01 - Change of accounting reference date 10 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH03 - Change of particulars for secretary 12 September 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 18 November 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.