F. PEDLEY & SONS LIMITED
Status | DISSOLVED |
Company No. | 02222391 |
Category | Private Limited Company |
Incorporated | 17 Feb 1988 |
Age | 36 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2014 |
Years | 9 years, 9 months, 1 day |
SUMMARY
F. PEDLEY & SONS LIMITED is an dissolved private limited company with number 02222391. It was incorporated 36 years, 4 months, 20 days ago, on 17 February 1988 and it was dissolved 9 years, 9 months, 1 day ago, on 07 October 2014. The company address is Peter House Peter House, Manchester, M1 5AB.
Company Fillings
Restoration order of court
Date: 04 Oct 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 02 Oct 1996
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 02 Jul 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Feb 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 11 Sep 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 11 Sep 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 11 Sep 1995
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Aug 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 07 Jul 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Feb 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Sep 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Aug 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Resolution
Date: 18 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Aug 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 1993
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 13 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 13/07/93 from: crompton street chadderton oldham OL9 9AA
Documents
Legacy
Date: 01 Jun 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 29/10/92; full list of members
Documents
Legacy
Date: 03 Dec 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/10/91; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 17 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 16 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/90; change of members
Documents
Legacy
Date: 16 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 19 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/06/89; full list of members
Documents
Legacy
Date: 12 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 May 1989
Category: Capital
Type: PUC 3
Description: Wd 08/05/89 ad 29/04/88--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 15 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 May 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 02 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 19 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edendens LIMITED\certificate issued on 20/05/88
Documents
Legacy
Date: 11 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 15/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 15 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
AMO PROJECT MANAGEMENT LIMITED
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08406496 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP
Number: | SC470564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
66 TRUMPINGTON ROAD,LONDON,E7 9EJ
Number: | 08280818 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE 61A WALTON STREET,TADWORTH,KT20 7RZ
Number: | 06815468 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN CAPITAL (BROADWAY RESIDENCES) LTD
97 PARK LANE,LONDON,W1K 7TG
Number: | 10304930 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 PRAED STREET,LONDON,W2 1RH
Number: | 11185048 |
Status: | ACTIVE |
Category: | Private Limited Company |