About

Registered Number: 04603515
Date of Incorporation: 28/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: The Old Well Cottage, 114 Main Street, Wolston, Warwickshire, CV8 3HP

 

Established in 2002, Roy Peace Ltd are based in Wolston, Warwickshire. The current directors of the company are Peace, Roy, Peace, Sandra Ann, Turner, Anthony James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACE, Roy 28 November 2002 - 1
TURNER, Anthony James 01 February 2003 05 January 2004 1
Secretary Name Appointed Resigned Total Appointments
PEACE, Sandra Ann 28 November 2002 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 20 October 2006
CERTNM - Change of name certificate 16 January 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 September 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
363s - Annual Return 24 December 2003
225 - Change of Accounting Reference Date 27 September 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.