About

Registered Number: 04657978
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Having been setup in 2003, Peter Noke & Son Ltd are based in Walsall in West Midlands, it's status at Companies House is "Liquidation". Noke, Nadine Elizabeth, Noke, Sean Spencer are the current directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOKE, Sean Spencer 06 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NOKE, Nadine Elizabeth 06 February 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2020
RESOLUTIONS - N/A 13 May 2020
LIQ02 - N/A 13 May 2020
DISS16(SOAS) - N/A 09 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 09 December 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 09 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.