Company NamePeter Maturi & Sons Limited
Company StatusDissolved
Company Number00461515
CategoryPrivate Limited Company
Incorporation Date23 November 1948(75 years, 5 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Julian Maturi
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(42 years, 9 months after company formation)
Appointment Duration24 years (closed 23 September 2015)
RoleCutler
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Luisa Jane Luciana Maturi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(48 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Luisa Jane Luciana Maturi
NationalityBritish
StatusClosed
Appointed31 March 2004(55 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameNicholas James Bailey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2004)
RoleRetailer
Correspondence Address63 Century Buildings
St Mary's Parsonage
Manchester
M3 2DE
Director NameMrs Norah Maturi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(42 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleAssistant
Correspondence Address16 Stainburn View
Leeds
West Yorkshire
LS17 6PS
Secretary NameNicholas James Bailey
NationalityBritish
StatusResigned
Appointed31 August 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address63 Century Buildings
St Mary's Parsonage
Manchester
M3 2DE

Contact

Websitewww.petermaturi.com/
Telephone0114 2755033
Telephone regionSheffield

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1.3k at £1Luisa Jane Luciana Maturi
65.40%
Ordinary
492 at £1Norah Mary Maturi Will Trust
24.60%
Ordinary
200 at £1Peter Julian Maturi
10.00%
Ordinary

Financials

Year2014
Net Worth£41,456
Cash£5,647
Current Liabilities£300,964

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (17 pages)
23 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (17 pages)
16 March 2015Administrator's progress report to 12 February 2015 (19 pages)
16 March 2015Administrator's progress report to 12 February 2015 (19 pages)
16 March 2015Notice of extension of period of Administration (1 page)
16 March 2015Notice of extension of period of Administration (1 page)
28 November 2014Result of meeting of creditors (1 page)
28 November 2014Result of meeting of creditors (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Court order INSOLVENCY:Court Order to replace administrator (20 pages)
22 October 2014 (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014Court order INSOLVENCY:Court Order to replace administrator (20 pages)
21 October 2014Administrator's progress report to 19 September 2014 (21 pages)
21 October 2014Administrator's progress report to 19 September 2014 (21 pages)
23 July 2014Statement of affairs with form 2.14B (28 pages)
23 July 2014Statement of affairs with form 2.14B (28 pages)
4 June 2014Result of meeting of creditors (2 pages)
4 June 2014Result of meeting of creditors (2 pages)
20 May 2014Statement of administrator's proposal (53 pages)
20 May 2014Statement of administrator's proposal (53 pages)
31 March 2014Registered office address changed from 84-86 Vicar Lane Leeds West Yorkshire LS1 7JH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 84-86 Vicar Lane Leeds West Yorkshire LS1 7JH on 31 March 2014 (2 pages)
28 March 2014Appointment of an administrator (1 page)
28 March 2014Appointment of an administrator (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,000
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,000
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Secretary's details changed for Luisa Jane Luciana Maturi on 31 August 2010 (1 page)
1 September 2010Director's details changed for Mr Peter Julian Maturi on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for Luisa Jane Luciana Maturi on 31 August 2010 (1 page)
1 September 2010Director's details changed for Luisa Jane Luciana Maturi on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Peter Julian Maturi on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Luisa Jane Luciana Maturi on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 September 2008Return made up to 31/08/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 31/08/05; full list of members (3 pages)
15 March 2006Return made up to 31/08/05; full list of members (3 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
16 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
28 October 2001Return made up to 31/08/01; full list of members (8 pages)
28 October 2001Return made up to 31/08/01; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Return made up to 31/08/99; full list of members (6 pages)
8 September 2000Return made up to 31/08/99; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (8 pages)
4 September 2000Return made up to 31/08/00; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
6 January 1997Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1997Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1948Incorporation (23 pages)
23 November 1948Incorporation (23 pages)