About

Registered Number: 02503443
Date of Incorporation: 18/05/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: London Road, Attleborough, Norfolk, NR17 1AY

 

Founded in 1990, Peter Beales Retail Ltd has its registered office in Norfolk, it's status at Companies House is "Dissolved". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Rosemary Ronalde N/A 27 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 27 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 27 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
CERTNM - Change of name certificate 08 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 15 August 1996
363s - Annual Return 14 July 1995
288 - N/A 05 January 1995
287 - Change in situation or address of Registered Office 16 December 1994
CERTNM - Change of name certificate 15 December 1994
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 21 September 1992
RESOLUTIONS - N/A 27 August 1992
363s - Annual Return 27 August 1992
363b - Annual Return 30 May 1991
288 - N/A 10 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
288 - N/A 23 May 1990
NEWINC - New incorporation documents 18 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.