Company NamePeter Davies Woodworkers Limited
Company StatusDissolved
Company Number01302990
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years ago)
Previous NameWest Pennine Saw & Tool Company Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Barbara Davies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(13 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleAdministrator
Correspondence Address175 Town Street
Middleton
Leeds
West Yorkshire
LS10 3TA
Secretary NameMrs Barbara Davies
NationalityBritish
StatusCurrent
Appointed04 March 1991(13 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address175 Town Street
Middleton
Leeds
West Yorkshire
LS10 3TA
Director NameDavid Davies
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(19 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address2 Raylands Place
Middleton
Leeds
West Yorkshire
LS10 4AR
Director NameJohn Davies
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(19 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address8 Lowther Road
Garforth
Leeds
West Yorkshire
LS25 1EL
Director NamePaul Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(19 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sharp Lane
Middleton
Leeds
West Yorkshire
LS10 3NQ
Director NameMr Peter Davies
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 1996)
RoleCabinet Maker
Correspondence Address175 Town Street
Middleton
Leeds
West Yorkshire
LS10 3TA

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (3 pages)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1998Registered office changed on 25/03/98 from: 129A east street, leeds. LS9 8EH (1 page)
24 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
15 September 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
11 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 March 1996Return made up to 04/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Company name changed west pennine saw & tool company LIMITED\certificate issued on 18/10/95 (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)