Company NameThe Peerless Importing Company Limited
DirectorsAnthony Leonard Lewis and Richard James Witherden
Company StatusDissolved
Company Number02569737
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Leonard Lewis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address5 Smithcroft
Ulnes Walton
Leyland/Preston
Lancashire
PR5 3XN
Director NameMr Richard James Witherden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleManager
Country of ResidenceWales
Correspondence AddressGolygfar Dyffryn
Geraint
Llangollen
Clwyd
LL20 8AA
Wales
Secretary NameMrs Margaret Anne Witherden
NationalityBritish
StatusCurrent
Appointed01 October 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressGolygfar Dyffryn Geraint
Llangollen
Denbighshire
LL20 8AA
Wales
Director NameMartin Grant Wrigley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleManager
Correspondence Address63 Daisy Bank Road
Victoria Park
Manchester
Lancashire
M14 5QL
Secretary NameMartin Grant Wrigley
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address63 Daisy Bank Road
Victoria Park
Manchester
Lancashire
M14 5QL

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (7 pages)
3 May 1996Appointment of a voluntary liquidator (1 page)
3 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1996Ad 17/04/96--------- £ si 51022@1=51022 £ ic 1002/52024 (2 pages)
19 April 1996Registered office changed on 19/04/96 from: dee mill llangollen clwyd LL20 8SD (1 page)
21 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
13 October 1995Registered office changed on 13/10/95 from: manchester house 86 princess street manchester M1 6NG (1 page)
13 October 1995New secretary appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)
29 August 1995New secretary appointed (2 pages)
22 August 1995Secretary resigned;director resigned (2 pages)