About

Registered Number: 03421476
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2019 (4 years and 11 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 1997, Peter Webber Associates Ltd are based in Marlow, Bucks, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Webber, Mary Joan for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Mary Joan 20 August 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2019
LIQ13 - N/A 20 February 2019
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 17 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2018
LIQ01 - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 08 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 August 2011
RESOLUTIONS - N/A 26 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 19 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 21 August 1998
RESOLUTIONS - N/A 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.