Company NamePeters & Lockwoods Ltd
DirectorSimche Daniel Fulda
Company StatusDissolved
Company Number03811186
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Directors

Director NameSimche Daniel Fulda
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Fort Road
Prestwich
Manchester
M25 0HA
Secretary NameMirjam Esther Fulda
NationalityDutch
StatusCurrent
Appointed03 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleHousewife
Correspondence Address12 Marston Road
Salford
Lancashire
M7 4ER
Secretary NameMiriam Bayla Fulda
NationalityBritish
StatusResigned
Appointed02 August 1999(1 week, 5 days after company formation)
Appointment Duration2 months (resigned 03 October 1999)
RoleCompany Director
Correspondence Address6 Fort Road
Prestwich
Manchester
M25 0HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Statement of affairs (8 pages)
9 October 2000Registered office changed on 09/10/00 from: 47A southgate elland west yorkshire HX5 0BW (1 page)
23 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
21 July 1999Incorporation (12 pages)