About

Registered Number: 04358296
Date of Incorporation: 22/01/2002 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Peter Bateman Printing Ltd was founded on 22 January 2002 with its registered office in Walsall, West Midlands, it has a status of "Liquidation". We do not know the number of employees at the organisation. There are 2 directors listed as Paskin, Jacqueline, Paskin, Keith for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASKIN, Keith 22 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PASKIN, Jacqueline 22 January 2002 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 15 August 2017
4.68 - Liquidator's statement of receipts and payments 11 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 26 February 2014
4.68 - Liquidator's statement of receipts and payments 01 March 2013
F10.2 - N/A 14 February 2012
RESOLUTIONS - N/A 07 February 2012
RESOLUTIONS - N/A 07 February 2012
AD01 - Change of registered office address 07 February 2012
4.20 - N/A 07 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2012
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 29 June 2011
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AA - Annual Accounts 22 December 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 14 March 2002
225 - Change of Accounting Reference Date 09 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture to secure a fixed sum loan agreement 26 February 2010 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

Debenture 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.