About

Registered Number: 00651351
Date of Incorporation: 03/03/1960 (64 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Having been setup in 1960, P.E.Waits & Son Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Boulter, Phyllis May, Brighton, Jack, Fitches, John Barry, Jaggard, Henry John Edwin, Lock, Phillip Edward, Waits, Anne Mordaunt, Waits, Gordon Byron George are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTER, Phyllis May 23 August 1999 - 1
BRIGHTON, Jack N/A 28 March 1999 1
FITCHES, John Barry N/A 17 October 1997 1
JAGGARD, Henry John Edwin 23 August 1999 30 July 2004 1
LOCK, Phillip Edward N/A 15 February 1995 1
WAITS, Anne Mordaunt N/A 17 November 2003 1
WAITS, Gordon Byron George N/A 28 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 November 2016
4.68 - Liquidator's statement of receipts and payments 13 October 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
AD01 - Change of registered office address 12 May 2015
AD01 - Change of registered office address 11 September 2014
RESOLUTIONS - N/A 09 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2014
4.70 - N/A 09 September 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 24 December 2004
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 11 December 2004
225 - Change of Accounting Reference Date 25 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 11 October 1996
AUD - Auditor's letter of resignation 20 June 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 23 November 1995
288 - N/A 25 April 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 04 April 1991
363 - Annual Return 11 January 1991
363 - Annual Return 15 March 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 February 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 15 January 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 25 March 1987
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 02 July 1984
AA - Annual Accounts 14 December 1983

Mortgages & Charges

Description Date Status Charge by
Memo of deposit 07 July 1976 Fully Satisfied

N/A

Memo of deposit 05 May 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.