About

Registered Number: 04678069
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 7 months ago)
Registered Address: 7 Briar Close, Lowestoft, Suffolk, NR32 4SU

 

Peter Appleton Ltd was registered on 25 February 2003 with its registered office in Suffolk, it has a status of "Dissolved". There are 3 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Peter Charles 25 February 2003 - 1
SCOTT, Glenn Ashley 01 October 2007 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Angela Elizabeth 25 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 08 March 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.