About

Registered Number: 01467052
Date of Incorporation: 14/12/1979 (44 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Peter Newman Shoes Ltd was founded on 14 December 1979 and are based in Gatwick in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 8 directors listed as Dean, Robert John Martin, Morphew, David, Newman, Mark, Carter, Nigel, Mckenzie, Lynda Jane, Newman, Pearl Jeanette, Newman, Peter John, Wilson, Peter Royston for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Robert John Martin 01 October 2004 - 1
MORPHEW, David 01 January 1998 - 1
NEWMAN, Mark 01 January 1998 - 1
CARTER, Nigel 07 April 1999 10 September 1999 1
MCKENZIE, Lynda Jane 06 January 1993 01 June 2000 1
NEWMAN, Pearl Jeanette N/A 30 November 1992 1
NEWMAN, Peter John N/A 20 July 2007 1
WILSON, Peter Royston 01 July 1997 07 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.43 - Notice of final meeting of creditors 17 February 2016
2.12B - N/A 14 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 February 2011
COCOMP - Order to wind up 08 February 2011
2.24B - N/A 26 January 2011
2.24B - N/A 26 January 2011
2.31B - N/A 10 September 2010
2.31B - N/A 16 February 2010
2.24B - N/A 21 September 2009
2.23B - N/A 08 May 2009
2.16B - N/A 23 April 2009
2.17B - N/A 23 April 2009
2.12B - N/A 23 April 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 June 2005
CERTNM - Change of name certificate 22 March 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 20 November 2003
RESOLUTIONS - N/A 11 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
395 - Particulars of a mortgage or charge 16 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 11 September 1997
225 - Change of Accounting Reference Date 07 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 08 July 1997
287 - Change in situation or address of Registered Office 14 July 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 26 May 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 19 July 1991
363b - Annual Return 19 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
395 - Particulars of a mortgage or charge 17 October 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 10 January 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Debenture 24 June 2005 Outstanding

N/A

Legal mortgage 09 November 1999 Fully Satisfied

N/A

Legal mortgage 09 October 1986 Fully Satisfied

N/A

Mortgage debenture 02 April 1985 Fully Satisfied

N/A

Mortgage debenture 29 October 1984 Fully Satisfied

N/A

Legal charge 05 December 1983 Fully Satisfied

N/A

Debenture 01 December 1983 Fully Satisfied

N/A

Mortgage debenture 25 October 1982 Fully Satisfied

N/A

Mortgage debenture 28 July 1982 Fully Satisfied

N/A

Debenture 18 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.