Company NamePeterlee Motor Body Repair Centre Limited
Company StatusDissolved
Company Number03182858
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Britton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Georgina Britton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleBusiness Administer
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Georgina Britton
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleBusiness Administer
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMrs Kelly Louise Forster
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleAdmin Manager
Correspondence Address16 Marsdon Way
East Shore Village
Seaham
County Durham
SR7 7WX
Director NameMark Andrew Forster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleWorkshop Controller
Correspondence Address16 Marsdon Way
East Shore Village
Seaham
County Durham
SR7 7WX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peterleembrc.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mr Alan Britton
50.00%
Ordinary
50k at £1Mrs Georgina Britton
50.00%
Ordinary

Financials

Year2014
Net Worth£9,334
Cash£844
Current Liabilities£327,834

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
11 February 2014Liquidators' statement of receipts and payments to 21 December 2013 (16 pages)
11 February 2014Liquidators statement of receipts and payments to 21 December 2013 (16 pages)
11 February 2014Liquidators' statement of receipts and payments to 21 December 2013 (16 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (16 pages)
22 February 2013Liquidators statement of receipts and payments to 21 December 2012 (16 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (16 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Statement of affairs with form 4.19 (14 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Statement of affairs with form 4.19 (14 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2011Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100,000
(4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100,000
(4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100,000
(4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 April 2010Secretary's details changed for Mrs Georgina Britton on 31 March 2010 (1 page)
8 April 2010Director's details changed for Mrs Georgina Britton on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Georgina Britton on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Mrs Georgina Britton on 31 March 2010 (1 page)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Alan Britton on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Alan Britton on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Termination of appointment of Kelly Forster as a director (1 page)
1 February 2010Termination of appointment of Mark Forster as a director (1 page)
1 February 2010Termination of appointment of Mark Forster as a director (1 page)
1 February 2010Termination of appointment of Kelly Forster as a director (1 page)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
10 April 2007Return made up to 04/04/07; full list of members (3 pages)
10 April 2007Return made up to 04/04/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 April 2005Return made up to 04/04/05; full list of members (7 pages)
9 April 2005Return made up to 04/04/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2004Return made up to 04/04/04; full list of members (7 pages)
30 March 2004Return made up to 04/04/04; full list of members (7 pages)
29 September 2003 (6 pages)
29 September 2003 (6 pages)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
7 August 2002 (6 pages)
7 August 2002 (6 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Return made up to 04/04/02; full list of members (6 pages)
16 May 2002Return made up to 04/04/02; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: units 1/2 davy drive north west ind est peterlee county durham SR8 2JS (1 page)
14 February 2002Registered office changed on 14/02/02 from: units 1/2 davy drive north west ind est peterlee county durham SR8 2JS (1 page)
18 September 2001 (6 pages)
18 September 2001 (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
3 November 2000 (6 pages)
3 November 2000 (6 pages)
14 April 2000Return made up to 04/04/00; full list of members (6 pages)
14 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 February 2000 (6 pages)
10 February 2000 (6 pages)
19 April 1999Return made up to 04/04/99; full list of members (5 pages)
19 April 1999Return made up to 04/04/99; full list of members (5 pages)
16 April 1999Ad 23/02/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
16 April 1999Ad 23/02/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
23 March 1999 (6 pages)
23 March 1999 (6 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
29 December 1997 (6 pages)
29 December 1997 (6 pages)
14 April 1997Return made up to 04/04/97; full list of members (6 pages)
14 April 1997Return made up to 04/04/97; full list of members (6 pages)
9 April 1997Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 April 1997Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
24 April 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
24 April 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
4 April 1996Incorporation (16 pages)
4 April 1996Incorporation (16 pages)