Company NamePeace & Smith Limited
Company StatusDissolved
Company Number01550445
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years ago)
Dissolution Date11 May 1999 (24 years, 10 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 Christopher Martin Raymond Peace
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 May 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Castle Road
Wakefield
West Yorkshire
WF2 7LX
Director NameMr Raymond Peace
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 May 1999)
RolePlumbers Merchant
Correspondence Address24 Broomhall Avenue
Wakefield
West Yorkshire
WF1 2AX
Director NameMr Derrick Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 May 1999)
RoleHeating Engineer
Correspondence Address25 Hall Cliffe Road
Horbury
Wakefield
West Yorkshire
WF4 6BY
Secretary NameMr David John Wood
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield
Hipperholme
Halifax
West Yorkshire
HX3 8AS
Director NamePeter Edward Charles Mossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 May 1999)
RolePlumbers Merchant
Correspondence Address27 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameSteven Christopher Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 May 1999)
RolePlumbers Merchant
Correspondence Address2 Burns Fold
Dukinfield
Cheshire
SK16 5ED
Director NameMr Dennis Jowitt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address16 Church View
Crigglestone
Wakefield
West Yorkshire
WF4 3PF
Director NameMartin Paul Mannion
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address71 St Thomas Road
Sheffield
South Yorkshire
S10 1UW

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
7 September 1998Receiver's abstract of receipts and payments (2 pages)
7 September 1998Receiver ceasing to act (1 page)
21 April 1998Receiver's abstract of receipts and payments (3 pages)
29 September 1997Statement of Affairs in administrative receivership following report to creditors (19 pages)
23 June 1997Administrative Receiver's report (5 pages)
2 May 1997Registered office changed on 02/05/97 from: 13 station street huddersfield HD1 1LY (1 page)
17 April 1997Appointment of receiver/manager (1 page)
7 January 1997Return made up to 15/12/96; full list of members (8 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Nc inc already adjusted 04/06/96 (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 June 1996Ad 04/06/96--------- £ si 50000@1=50000 £ ic 57000/107000 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 June 1996Variation of class rights (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1995Director resigned (2 pages)
28 April 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
31 March 1995Director resigned (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 March 1995Return made up to 15/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)