About

Registered Number: 04330564
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Date of Dissolution: 24/04/2017 (7 years ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Established in 2001, Peter Mawson Ltd have registered office in Carlisle, it has a status of "Active". This business has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Peter Samuel 28 November 2001 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
REST-CVL - N/A 09 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
AD01 - Change of registered office address 28 September 2015
4.20 - N/A 25 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 March 2004
363a - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 30 December 2003
287 - Change in situation or address of Registered Office 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.