About

Registered Number: 03835431
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

Based in Stevenage in Hertfordshire, Peter Hand Animal Health Ltd was established in 1999, it has a status of "Dissolved". The companies directors are listed as Thongchau, Rangsinee, Orawannukul, Chatchawan at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORAWANNUKUL, Chatchawan 02 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
THONGCHAU, Rangsinee 05 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 20 February 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
AA - Annual Accounts 19 June 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
CERTNM - Change of name certificate 13 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.