About

Registered Number: 03698635
Date of Incorporation: 20/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 4 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Established in 1999, Peter Heyes Computer Consulting Ltd have registered office in Lytham St. Annes, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEYES, Joanne Karen 25 January 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.43 - Notice of final meeting of creditors 04 November 2016
LIQ MISC - N/A 22 October 2015
LIQ MISC - N/A 10 October 2013
AD01 - Change of registered office address 02 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 October 2012
AR01 - Annual Return 20 January 2012
COCOMP - Order to wind up 28 November 2011
DISS40 - Notice of striking-off action discontinued 24 May 2011
AR01 - Annual Return 23 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363s - Annual Return 08 June 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.