Company NamePeter Miles Engineering Limited
Company StatusLiquidation
Company Number02218883
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameVictor Lewis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleProduction Director
Correspondence Address15 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameNora Stella Miles
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector/Company Secretary
Correspondence Address5 Ellerbank
Cowan Head Burneside
Kendal
Cumbria
LA8 9HX
Director NamePeter Starkie Miles
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Ellerbeck
Cowan Head, Burneside
Kendal
Cumbria
LA8 9HX
Secretary NameNora Stella Miles
NationalityBritish
StatusCurrent
Appointed22 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Ellerbank
Cowan Head Burneside
Kendal
Cumbria
LA8 9HX
Director NameAndrew Peter Miles
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(12 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address5 Ellerbank
Cowan Head, Burneside
Kendal
Cumbria
LA8 9HX
Director NameHarry George Bessey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address14 Sycamore Drive
Winstanley
Wigan
Lancashire
WN3 6DG
Director NameAnthony David Coe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 1997)
RoleTechnical Director
Correspondence Address11 East Carr
Cayton
Scarborough
North Yorkshire
YO11 3TS
Director NameMr Mark Winnard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address138 Fulbeck Avenue
Hawkley Hall
Wigan
Lancashire
WN3 5QL
Director NameMr Gary John Milton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address132 Bodmin Road
Astley Tyldesley
Manchester
M29 7PF
Director NamePaul Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleOperations Director
Correspondence Address1 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£8,427,279
Gross Profit£1,708,778
Net Worth£14,113
Cash£2,338
Current Liabilities£3,217,530

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due8 May 2017 (overdue)

Filing History

20 June 2017Restoration by order of the court (2 pages)
20 June 2017Restoration by order of the court (2 pages)
22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Dissolution deferment (1 page)
22 July 2008Return of final meeting of creditors (1 page)
23 November 2006Administrator's abstract of receipts and payments (2 pages)
23 November 2006Appointment of a liquidator (1 page)
17 November 2006Registered office changed on 17/11/06 from: st james building 79 oxford street manchester M1 6HT (1 page)
7 November 2006Order of court to wind up (3 pages)
27 October 2006Notice of discharge of Administration Order (3 pages)
19 October 2006Order of court to wind up (2 pages)
20 June 2006Administrator's abstract of receipts and payments (2 pages)
8 December 2005Administrator's abstract of receipts and payments (2 pages)
3 June 2005Administrator's abstract of receipts and payments (2 pages)
21 December 2004Administrator's abstract of receipts and payments (2 pages)
15 June 2004Administrator's abstract of receipts and payments (2 pages)
5 December 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Notice of result of meeting of creditors (4 pages)
30 July 2003Statement of administrator's proposal (17 pages)
31 May 2003Registered office changed on 31/05/03 from: derby st west leigh lancs WN7 4NW (1 page)
28 May 2003Notice of Administration Order (1 page)
28 May 2003Administration Order (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
19 February 2003Director resigned (1 page)
23 October 2002Full accounts made up to 30 April 2001 (23 pages)
23 October 2002Full accounts made up to 30 April 2002 (23 pages)
20 June 2002Director resigned (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
18 October 2001Director resigned (1 page)
14 May 2001Return made up to 08/05/01; no change of members (8 pages)
22 January 2001New director appointed (2 pages)
13 November 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
12 July 2000New director appointed (2 pages)
2 June 2000Return made up to 17/05/00; change of members (7 pages)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 October 1999Full accounts made up to 30 April 1999 (22 pages)
20 May 1999Return made up to 17/05/99; full list of members (13 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Full accounts made up to 30 April 1998 (16 pages)
13 August 1998New director appointed (2 pages)
2 June 1998Return made up to 27/05/98; no change of members (4 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
22 October 1997Full accounts made up to 30 April 1997 (16 pages)
21 October 1997New director appointed (2 pages)
27 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 January 1997Full accounts made up to 30 April 1996 (14 pages)
13 June 1996Return made up to 06/06/96; full list of members (6 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Full accounts made up to 30 April 1995 (14 pages)
7 August 1995Return made up to 22/06/95; full list of members (6 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
5 February 1990Return made up to 19/01/90; full list of members (13 pages)
20 January 1990Director resigned;new director appointed (2 pages)
18 July 1989Particulars of mortgage/charge (4 pages)
14 March 1989New director appointed (2 pages)
9 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1988Memorandum and Articles of Association (11 pages)
8 April 1988Particulars of mortgage/charge (3 pages)
9 February 1988Incorporation (16 pages)