About

Registered Number: 00461515
Date of Incorporation: 23/11/1948 (76 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2015 (9 years and 6 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Established in 1948, Peter Maturi & Sons Ltd have registered office in Sheffield, it has a status of "Dissolved". There are 2 directors listed as Maturi, Peter Julian, Maturi, Norah for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATURI, Peter Julian N/A - 1
MATURI, Norah N/A 31 May 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2015
2.35B - N/A 23 June 2015
2.24B - N/A 16 March 2015
2.31B - N/A 16 March 2015
2.23B - N/A 28 November 2014
LIQ MISC OC - N/A 22 October 2014
2.40B - N/A 22 October 2014
2.39B - N/A 22 October 2014
2.24B - N/A 21 October 2014
2.16B - N/A 23 July 2014
2.23B - N/A 04 June 2014
2.17B - N/A 20 May 2014
AD01 - Change of registered office address 31 March 2014
2.12B - N/A 28 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 31 August 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 01 December 2004
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 16 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 September 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 25 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 06 January 1997
395 - Particulars of a mortgage or charge 18 September 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 29 September 1995
RESOLUTIONS - N/A 07 August 1995
363a - Annual Return 02 November 1994
AA - Annual Accounts 30 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 24 September 1993
288 - N/A 12 January 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
288 - N/A 07 March 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
363 - Annual Return 20 March 1989
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
NEWINC - New incorporation documents 23 November 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.