Company NamePeterson Of Dublin (U.K) Limited
Company StatusDissolved
Company Number02797407
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years ago)
Previous NamePeterson Duncan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Thomas Patrick Palmer
Date of BirthMay 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 1993(same day as company formation)
RoleManaging Director
Correspondence Address54 Trees Road
Mount Herrion
County Dublin
Director NameBrian Palmer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleBusinessman
Correspondence Address5 Minstral Court
The Chase
Brewery Road
Leopardstown, County Dublin
Irish
Director NameHenry Phelan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleSales Director
Correspondence Address10 Ballyowen Way
Lucan
County Dublin
Irish
Secretary NameThomas Palmer
NationalityIrish
StatusCurrent
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Correspondence Address54 Trees Road
Mount Merrion
Dublin
Irish
Director NameRobert Odriscoll
Date of BirthMay 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleAccountant
Correspondence Address77 Shannon Industrial Estate
Shannon
County Clare
Eire
Secretary NameRobert Odriscoll
NationalityIrish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address77 Shannon Industrial Estate
Shannon
County Clare
Eire
Director NamePeter George Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1995)
RoleManaging Director
Correspondence Address117c Liverpool Road
Southport
Merseyside
PR8 4BZ
Director NameBryan Patrick Martin Phelan
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Gables
5 Wynnsward Park
Clonsreagh
Dublin 14
Ireland
Secretary NameSean Dowling
NationalityIrish
StatusResigned
Appointed18 October 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address92 Pembroke Cottages
Donnybrook
Dublin
4
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£238
Cash£500
Current Liabilities£131,121

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
12 April 2000Registered office changed on 12/04/00 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
10 April 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2000Statement of affairs (6 pages)
28 March 2000Registered office changed on 28/03/00 from: unit C4(3) moss industrial estate leigh lancashire WN7 3QD (1 page)
2 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Return made up to 09/03/99; no change of members (4 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 09/03/98; full list of members (6 pages)
9 September 1998New director appointed (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 May 1997Director resigned (3 pages)
1 May 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (3 pages)
28 October 1996Company name changed peterson duncan LIMITED\certificate issued on 29/10/96 (2 pages)
17 October 1996New director appointed (3 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
17 August 1995Return made up to 09/03/95; no change of members (8 pages)
17 August 1995Registered office changed on 17/08/95 from: moss industrial estate leigh lancashire WN7 3QD (1 page)