About

Registered Number: 04468798
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 77 Westborough, Scarborough, North Yorkshire, YO11 1TP

 

Peter Mallett Ltd was registered on 25 June 2002. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Peter 25 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 12 July 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 17 May 2003
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.