About

Registered Number: 03898278
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Sanderson House Station Road, Horsforth, Leeds, LS18 5NT

 

Established in 1999, Peter Gorman Consultancy & Construction Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Peggy Ann 22 December 1999 - 1
GORMAN, Peter 22 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.