Company NamePeter Marwood Limited
Company StatusDissolved
Company Number03009815
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date23 February 2011 (13 years, 2 months ago)
Previous NameSinglenotice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeremy Edward Forster
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaucer Lane
Strensall
York
North Yorkshire
YO32 5PE
Secretary NameMr David John Plummer
NationalityBritish
StatusClosed
Appointed28 March 2003(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Grange Wigginton Road
Wigginton
York
YO32 2RJ
Director NameGwenneth Marwood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressGreywalls Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Director NamePeter Marwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 13 January 2004)
RoleCompany Director
Correspondence AddressGreywalls Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Secretary NameGwenneth Marwood
NationalityBritish
StatusResigned
Appointed15 February 1995(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressGreywalls Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Director NamePeter Edmund McDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Acorn Way
Hessle
East Yorkshire
HU13 0TB
Director NameBeverley James Meager
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressHallenfield Bungalow
Church Side, Goxhill
Barrow Upon Humber
North Lincolnshire
DN19 7HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 2011Final Gazette dissolved following liquidation (1 page)
23 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
21 November 2008Statement of affairs with form 4.19 (14 pages)
21 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
21 November 2008Statement of affairs with form 4.19 (14 pages)
21 November 2008Appointment of a voluntary liquidator (1 page)
21 November 2008Appointment of a voluntary liquidator (1 page)
3 November 2008Registered office changed on 03/11/2008 from station road brompton on swale richmond DL10 7SQ (1 page)
3 November 2008Registered office changed on 03/11/2008 from station road brompton on swale richmond DL10 7SQ (1 page)
31 March 2008Return made up to 13/01/08; full list of members (3 pages)
31 March 2008Return made up to 13/01/08; full list of members (3 pages)
21 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
13 February 2007Accounts for a small company made up to 31 August 2005 (7 pages)
13 February 2007Accounts for a small company made up to 31 August 2005 (7 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
11 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 January 2006Return made up to 13/01/06; full list of members (9 pages)
17 January 2006Return made up to 13/01/06; full list of members (9 pages)
30 June 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
30 June 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
1 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
1 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
4 March 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
4 March 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
9 February 2004Return made up to 13/01/04; full list of members (9 pages)
9 February 2004Return made up to 13/01/04; full list of members (9 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
28 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
28 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003Secretary resigned;director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
17 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 13/01/02; full list of members (7 pages)
8 January 2002Return made up to 13/01/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 March 1999Return made up to 13/01/99; no change of members (4 pages)
3 March 1999Return made up to 13/01/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 January 1997Return made up to 13/01/97; full list of members (6 pages)
28 January 1997Return made up to 13/01/97; full list of members (6 pages)
10 April 1996Full accounts made up to 31 October 1995 (12 pages)
10 April 1996Full accounts made up to 31 October 1995 (12 pages)
19 February 1996Ad 30/10/95--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 February 1996Ad 30/10/95--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
19 July 1995Particulars of mortgage/charge (3 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Accounting reference date notified as 31/10 (1 page)
13 June 1995Accounting reference date notified as 31/10 (1 page)
24 February 1995Memorandum and Articles of Association (6 pages)