About

Registered Number: 01380780
Date of Incorporation: 27/07/1978 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

 

Based in Surrey, Peter W. Edwards & Co. Ltd was established in 1978, it has a status of "Dissolved". The company has 4 directors listed as Chatterley, Patricia Louise, Simpson, Colin, Bowen, Colin, Edwards, Yvette Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Colin 22 December 1993 24 November 1998 1
EDWARDS, Yvette Carole N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
CHATTERLEY, Patricia Louise N/A 28 March 1996 1
SIMPSON, Colin 17 September 2003 29 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
225 - Change of Accounting Reference Date 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 March 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 13 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 26 March 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 16 September 1996
288 - N/A 22 May 1996
AA - Annual Accounts 26 April 1996
288 - N/A 26 April 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 09 October 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1991
123 - Notice of increase in nominal capital 27 July 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 20 January 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 04 November 1987
288 - N/A 04 November 1987
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 03 October 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
363 - Annual Return 03 October 1986
363 - Annual Return 03 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 27 July 1978

Mortgages & Charges

Description Date Status Charge by
Security debenture 29 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.