Company NameP.E. Members Limited
DirectorBrian William Hearn
Company StatusDissolved
Company Number03430911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian William Hearn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address109 Blackstone Close
Elburton
Plymouth
Devon
PL9 8UW
Secretary NameBrian William Harrington
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address149 Budshead Road
Plymouth
Devon
PL5 2PL
Director NameBarry Keith Hendy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Tewkesbury Close
Plymouth
Devon
PL2 2HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£277,992
Gross Profit£144,293
Net Worth-£4,514
Cash£15,094
Current Liabilities£36,185

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 2005Dissolved (1 page)
13 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (6 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
30 March 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Registered office changed on 04/04/01 from: sceptre housead 169-173 regent street london W1R 8QH (1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Statement of affairs (5 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2000Annual return made up to 08/09/00
  • 363(287) ‐ Registered office changed on 28/09/00
(3 pages)
4 September 2000Director resigned (1 page)
7 October 1999Annual return made up to 08/09/99 (4 pages)
1 October 1999Full accounts made up to 30 September 1998 (7 pages)
23 September 1998Annual return made up to 08/09/98
  • 363(287) ‐ Registered office changed on 23/09/98
(4 pages)
3 November 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
8 September 1997Incorporation (21 pages)