About

Registered Number: 04476113
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Delta 606 Delta Office Park, Welton Road, Swindon, SN5 7XF

 

Pettra Engineering Consultancy Ltd was registered on 03 July 2002 and are based in Swindon, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed as Moore, Barbara Lorraine, Moore, Michael John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Michael John William 02 September 2002 26 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Barbara Lorraine 17 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 June 2015
DS01 - Striking off application by a company 26 May 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
DISS16(SOAS) - N/A 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 May 2008
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 05 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 05 July 2006
AAMD - Amended Accounts 03 November 2005
AA - Annual Accounts 19 September 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 10 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.