Company NamePeter Davies & Associates Limited
Company StatusDissolved
Company Number03962095
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesLinklead Limited and Jordan Fishwick Davies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameGlynis Anne Stewart
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address96a Water Lane
Wilmslow
Cheshire
SK9 5BB
Director NamePeter Maurice Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 06 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96a Water Lane
Wilmslow
Cheshire
SK9 5BB
Director NameMartin Edward Fishwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address1 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameMr Nicholas Richard Adam Jordan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBearhurst Farm
Bearhurst Lane, Henbury
Macclesfield
Cheshire
SK11 9PS
Secretary NameMartin Edward Fishwick
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address1 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitepeterdaviesandassociates.co.uk
Email address[email protected]
Telephone01625 527240
Telephone regionMacclesfield

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Maurice Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,971
Cash£1,634
Current Liabilities£13,053

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
14 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 May 2014Liquidators' statement of receipts and payments to 13 February 2014 (13 pages)
8 May 2014Liquidators statement of receipts and payments to 13 February 2014 (13 pages)
8 May 2014Liquidators' statement of receipts and payments to 13 February 2014 (13 pages)
15 November 2013Termination of appointment of Peter Davies as a director (2 pages)
15 November 2013Termination of appointment of Peter Davies as a director (2 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
4 February 2013Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 96a Water Lane Wilmslow Cheshire SK9 5BB on 4 February 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
4 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Maurice Davies on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Maurice Davies on 31 March 2010 (2 pages)
19 October 2009Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages)
19 October 2009Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages)
19 October 2009Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages)
19 October 2009Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages)
19 October 2009Secretary's details changed for Glynis Anne Stewart on 8 October 2009 (3 pages)
19 October 2009Director's details changed for Peter Maurice Davies on 8 October 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 12A alderley road wilmslow cheshire SK9 1JX (1 page)
17 January 2005Registered office changed on 17/01/05 from: 12A alderley road wilmslow cheshire SK9 1JX (1 page)
17 January 2005New secretary appointed (1 page)
23 December 2004Company name changed jordan fishwick davies LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed jordan fishwick davies LIMITED\certificate issued on 23/12/04 (2 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 May 2002Return made up to 31/03/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Company name changed linklead LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed linklead LIMITED\certificate issued on 23/05/00 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (1 page)
19 May 2000Registered office changed on 19/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (2 pages)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (2 pages)
31 March 2000Incorporation (11 pages)
31 March 2000Incorporation (11 pages)