PEP 1 LIMITED
Overview
| Company Name | PEP 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07626854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEP 1 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PEP 1 LIMITED located?
| Registered Office Address | Paulton House Old Mills Paulton BS39 7SX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEP 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAULTON ENTERPRISE PARK LTD | May 09, 2011 | May 09, 2011 |
What are the latest accounts for PEP 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for PEP 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from May 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Wade as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Gwynne Jenking as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Orchard Ings Lane Arksey Doncaster South Yorkshire DN5 0SZ to Paulton House Old Mills Paulton Bristol BS39 7SX on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to May 31, 2012 | 5 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to May 31, 2013 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr John Wade as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alix Mary Fellows as a director on Sep 16, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP to The Orchard Ings Lane Arksey Doncaster South Yorkshire DN5 0SZ on Sep 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed paulton enterprise park LTD\certificate issued on 08/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mrs Alix Mary Fellows as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Shakespeare as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PEP 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKING, Richard Gwynne | Director | Quinton Place Norton Canes WS11 9FW Cannock 13 Staffordshire England | United Kingdom | British | 96719460001 | |||||
| FELLOWS, Alix Mary | Director | Ings Lane Arksey DN5 0SZ Doncaster The Orchard South Yorkshire England | England | British | 128487670001 | |||||
| SHAKESPEARE, Ian, Mr | Director | Maple Court Tankersley S75 3DP Barnsley Sterling House South Yorkshire United Kingdom | United Kingdom | British | 159888890001 | |||||
| WADE, John | Director | Old Mills Paulton BS39 7SX Bristol Paulton House England | England | British | 191917670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0