Company NamePeter Scott (Holdings) Limited
DirectorColin Stephen Phillips
Company StatusDissolved
Company Number02718956
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Stephen Phillips
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleEngineer
Correspondence Address41 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameDuncan Robert Sloane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2000)
RoleEngineer
Correspondence Address31 Banksfield Mount
Yeadon
Leeds
West Yorkshire
LS19 7LL
Secretary NameDuncan Robert Sloane
NationalityBritish
StatusResigned
Appointed27 July 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2000)
RoleEngineer
Correspondence Address31 Banksfield Mount
Yeadon
Leeds
West Yorkshire
LS19 7LL
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressC/O Grant Thornton
St Johns Centre, 110 Albion St.
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2001Dissolved (1 page)
5 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2000Statement of affairs (5 pages)
9 March 2000Registered office changed on 09/03/00 from: grape street leeds LS10 1BX (1 page)
7 March 2000Appointment of a voluntary liquidator (1 page)
7 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
8 February 2000Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1999Return made up to 01/06/99; full list of members (6 pages)
23 July 1998Return made up to 01/06/98; no change of members (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Return made up to 01/06/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 01/06/96; full list of members (6 pages)
7 June 1996Director's particulars changed (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Director's particulars changed (4 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)