Company NameWoodward Peet Engineering Services Limited
Company StatusDissolved
Company Number02879249
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMr John Mervyn Peet
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ash Grove
Chinley
High Peak
Derbyshire
SK23 6BQ
Secretary NameMr John Mervyn Peet
NationalityBritish
StatusClosed
Appointed09 December 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ash Grove
Chinley
High Peak
Derbyshire
SK23 6BQ
Director NameNeil Ward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleSales Engineer
Correspondence Address14 Hill Close
Stannington
Sheffield
Yorkshire
S6 6BH
Director NameBrian William Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address206 Northgate Road
Edgeley
Stockport
Cheshire
SK3 9NJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecstadvertising.com

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1John Mervyn Peet
66.67%
Ordinary
1 at £1Neil Ward
33.33%
Ordinary

Financials

Year2014
Net Worth£23,443
Cash£333
Current Liabilities£53,449

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (14 pages)
6 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (14 pages)
6 August 2014Liquidators statement of receipts and payments to 30 May 2014 (14 pages)
1 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-31
(1 page)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (6 pages)
22 May 2013Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX on 22 May 2013 (2 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 3
(4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 3
(4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 3
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Termination of appointment of Brian Wood as a director (2 pages)
31 March 2010Termination of appointment of Brian Wood as a director (2 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Mervyn Peet on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Brian William Wood on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Brian William Wood on 20 January 2010 (2 pages)
21 January 2010Director's details changed for John Mervyn Peet on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director neil ward (1 page)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director neil ward (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
8 January 2008Registered office changed on 08/01/08 from: c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
8 January 2008Return made up to 09/12/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2007Return made up to 09/12/06; full list of members (3 pages)
11 January 2007Return made up to 09/12/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 09/12/05; full list of members (3 pages)
17 February 2006Return made up to 09/12/05; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
7 December 2004Return made up to 09/12/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 December 2002Return made up to 09/12/02; full list of members (7 pages)
9 December 2002Return made up to 09/12/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 December 2001Return made up to 09/12/01; full list of members (7 pages)
17 December 2001Return made up to 09/12/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
15 December 1998Return made up to 09/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 December 1995Return made up to 09/12/95; no change of members (4 pages)
19 December 1995Return made up to 09/12/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
9 December 1993Incorporation (13 pages)
9 December 1993Incorporation (13 pages)