About

Registered Number: 03171765
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: The Parish Centre, 60 Church Avenue, Farnborough, Hants, GU14 7AP

 

St Peter's Development Company (Farnborough) Ltd was founded on 13 March 1996. We don't know the number of employees at this organisation. The companies directors are listed as Cobbold, Richard Nevill, Lowden, Margaret Elizabeth, Taylor, Ruth Margaret, James, Martin, The Reverend, Preston, Gillian Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBOLD, Richard Nevill 26 September 2011 - 1
LOWDEN, Margaret Elizabeth 24 March 1996 - 1
TAYLOR, Ruth Margaret 26 September 2011 - 1
JAMES, Martin, The Reverend 13 March 1996 28 August 2011 1
PRESTON, Gillian Elizabeth 24 March 1996 31 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 10 March 2012
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 24 March 1997
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.