Company NamePeter Meredith IT Services Ltd
Company StatusDissolved
Company Number08049945
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Peter James Meredith
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressSt Georges's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Contact

Websitewww.petermeredith.com

Location

Registered AddressSt Georges's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter James Meredith
100.00%
Ordinary

Financials

Year2014
Net Worth£12,699
Cash£22,912
Current Liabilities£10,213

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
19 April 2021Application to strike the company off the register (3 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
14 December 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 January 2018Change of details for Mr Peter James Meredith as a person with significant control on 23 October 2017 (2 pages)
4 January 2018Change of details for Mr Peter James Meredith as a person with significant control on 23 October 2017 (2 pages)
4 January 2018Director's details changed for Mr Peter James Meredith on 23 October 2017 (2 pages)
4 January 2018Director's details changed for Mr Peter James Meredith on 23 October 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Director's details changed for Mr Peter James Meredith on 15 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Peter James Meredith on 15 May 2016 (2 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Registered office address changed from 1 the Beeches West Didsbury Manchester M20 2BG on 15 November 2013 (1 page)
15 November 2013Director's details changed for Mr Peter James Meredith on 17 October 2013 (2 pages)
15 November 2013Registered office address changed from 1 the Beeches West Didsbury Manchester M20 2BG on 15 November 2013 (1 page)
15 November 2013Director's details changed for Mr Peter James Meredith on 17 October 2013 (2 pages)
14 November 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 November 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)