About

Registered Number: 04120861
Date of Incorporation: 07/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: Church Barn, Westwell Court, Westwell, Ashford, TN25 4JX,

 

Peter Dinsley & Co Ltd was established in 2000. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSLEY, Peter Brian 07 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DINSLEY, Patricia 01 February 2016 - 1
DINSLEY, Sarah Elizabeth 07 December 2000 28 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
CH01 - Change of particulars for director 16 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 16 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 03 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 12 September 2005
CERTNM - Change of name certificate 19 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.