Company NamePeter Alvin Limited
Company StatusDissolved
Company Number01309192
CategoryPrivate Limited Company
Incorporation Date19 April 1977(46 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Peter Reginald Alvin
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address4 Dunstarn Gardens
Adel
Leeds
West Yorkshire
LS16 8EJ
Director NameMr Michael Gordon Reginald Alvin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address4 Dunstarn Gardens
Adel
Leeds
West Yorkshire
LS16 8EJ
Director NameMrs Patricia Alvin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleDirector & Secretary
Correspondence Address4 Dunstarn Gardens
Adel
Leeds
West Yorkshire
LS16 8EJ
Director NameMr Henry Jerome Miller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address6 Baynard Avenue
Cottingham
Hull
HU16 5AA
Director NameMr Henry Roy Nelson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressLealholm Lodge
Lealholm
Whitby
North Yorkshire
YO21 2AQ
Secretary NameMrs Patricia Alvin
NationalityBritish
StatusClosed
Appointed28 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address4 Dunstarn Gardens
Adel
Leeds
West Yorkshire
LS16 8EJ

Location

Registered AddressSt George House
40 Great George Street
Leedas
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
20 February 1998Receiver's abstract of receipts and payments (2 pages)
19 February 1998Receiver ceasing to act (1 page)
16 July 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
30 June 1995Receiver's abstract of receipts and payments (2 pages)