Company NamePETE Waterman Limited
Company StatusDissolved
Company Number01778619
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1983(same day as company formation)
RoleRecord Consultant
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameHelen Jane Dann
NationalityBritish
StatusClosed
Appointed02 January 2001(17 years after company formation)
Appointment Duration12 years (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Street Duxford
Cambridge
Cambridgeshire
CB2 4RG
Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr David Raymond Howells
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed05 July 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Secretary NameDr Peter Alan Waterman
NationalityBritish
StatusResigned
Appointed17 April 1997(13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2001)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,510,316
Current Liabilities£8,108,883

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 April 2011Notice of ceasing to act as receiver or manager (1 page)
8 April 2011Notice of ceasing to act as receiver or manager (1 page)
8 April 2011Receiver's abstract of receipts and payments to 31 March 2011 (3 pages)
8 April 2011Receiver's abstract of receipts and payments to 31 March 2011 (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (3 pages)
18 November 2010Resolutions
  • RES13 ‐ Section 175 20/06/2009
(2 pages)
18 November 2010Resolutions
  • RES13 ‐ Section 175 20/06/2009
(2 pages)
10 June 2010Receiver's abstract of receipts and payments to 28 April 2010 (3 pages)
10 June 2010Receiver's abstract of receipts and payments to 28 April 2010 (3 pages)
22 May 2009Receiver's abstract of receipts and payments to 28 April 2009 (3 pages)
22 May 2009Receiver's abstract of receipts and payments to 28 April 2009 (3 pages)
20 November 2008Resolutions
  • RES13 ‐ Section 190 sale of company 30/10/2008
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Section 190 sale of company 30/10/2008
(1 page)
19 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page)
19 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page)
11 July 2008Administrative Receiver's report (18 pages)
11 July 2008Administrative Receiver's report (18 pages)
9 May 2008Notice of appointment of receiver or manager (1 page)
9 May 2008Notice of appointment of receiver or manager (1 page)
6 May 2008Registered office changed on 06/05/2008 from the open studio, county hall belvedere road london SE1 7PB (1 page)
6 May 2008Registered office changed on 06/05/2008 from the open studio, county hall belvedere road london SE1 7PB (1 page)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Location of debenture register (1 page)
2 February 2006Location of debenture register (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page)
2 February 2006Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
7 December 2005Accounts for a small company made up to 31 January 2005 (10 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (10 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 August 2004Full accounts made up to 31 January 2004 (24 pages)
11 August 2004Full accounts made up to 31 January 2004 (24 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 March 2004Full accounts made up to 31 January 2003 (24 pages)
3 March 2004Full accounts made up to 31 January 2003 (24 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Full accounts made up to 31 January 2002 (24 pages)
4 December 2002Full accounts made up to 31 January 2002 (24 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Full accounts made up to 31 January 2001 (18 pages)
22 November 2001Full accounts made up to 31 January 2001 (18 pages)
15 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
15 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
23 February 2001Return made up to 31/12/00; no change of members (6 pages)
23 February 2001Return made up to 31/12/00; no change of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
1 June 2000Full accounts made up to 31 July 1999 (16 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 4/7THE vineyard sanctuary street borough london, SE1 1QL (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 4/7THE vineyard sanctuary street borough london, SE1 1QL (1 page)
24 March 1999Full accounts made up to 31 July 1998 (15 pages)
24 March 1999Full accounts made up to 31 July 1998 (15 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (15 pages)
13 May 1998Full accounts made up to 31 July 1997 (15 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Full accounts made up to 31 July 1996 (19 pages)
19 September 1997Full accounts made up to 28 February 1995 (17 pages)
19 September 1997Full accounts made up to 28 February 1995 (17 pages)
19 September 1997Full accounts made up to 31 July 1996 (19 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (3 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Auditor's resignation (1 page)
6 June 1997Auditor's resignation (1 page)
6 June 1997New secretary appointed (3 pages)
6 June 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 28 February 1994 (21 pages)
29 April 1997Full accounts made up to 28 February 1994 (21 pages)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
21 February 1997Return made up to 31/12/96; full list of members (7 pages)
19 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 April 1996Return made up to 31/12/95; no change of members (5 pages)
1 March 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
1 March 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
29 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
29 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
4 January 1995Full accounts made up to 28 February 1993 (18 pages)
4 January 1995Full accounts made up to 28 February 1993 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
22 December 1994Return made up to 31/12/94; full list of members (7 pages)
19 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1993Full accounts made up to 28 February 1992 (18 pages)
28 October 1993Full accounts made up to 28 February 1992 (18 pages)
5 January 1993Return made up to 31/12/92; no change of members (6 pages)
2 April 1990Particulars of mortgage/charge (5 pages)
2 April 1990Particulars of mortgage/charge (5 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1989Accounts for a small company made up to 29 February 1988 (4 pages)
11 July 1989Accounts for a small company made up to 29 February 1988 (4 pages)
10 March 1988Accounts for a small company made up to 28 February 1987 (4 pages)
10 March 1988Accounts for a small company made up to 28 February 1987 (4 pages)
17 December 1986Full accounts made up to 28 February 1986 (9 pages)
17 December 1986Full accounts made up to 28 February 1986 (9 pages)
16 December 1983Incorporation (13 pages)
16 December 1983Incorporation (13 pages)