About

Registered Number: 04763894
Date of Incorporation: 14/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Based in North Yorkshire, Peter Brewer Goldsmith Ltd was established in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Carole Lesley 14 May 2003 - 1
BREWER, Peter Charles 14 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AA - Annual Accounts 17 July 2015
AA01 - Change of accounting reference date 17 July 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 19 January 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
225 - Change of Accounting Reference Date 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.