Company NameTony Peers Productions Limited
Company StatusDissolved
Company Number03814357
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Anthony Peers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Lodge
24 High Street, Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameMrs Glenda Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleLadies Outfitter
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle Lodge
24 High Street Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Anthony Peers
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Lodge
24 High Street, Scalby
Scarborough
North Yorkshire
YO13 0PT
Secretary NameJohn Lewis Cook
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Northfield Way
Scalby
Scarborough
North Yorkshire
YO13 0PW
Director NameMrs Glenda Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle Lodge
24 High Street Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameMrs Glenda Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(13 years after company formation)
Appointment Duration1 week (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Lodge 24 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PT

Contact

Telephone01723 352991
Telephone regionScarborough

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1 at £1John Anthony Peers
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Current Liabilities£184

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Completion of winding up (1 page)
12 March 2015Completion of winding up (1 page)
10 November 2014Order of court to wind up (2 pages)
10 November 2014Order of court to wind up (2 pages)
29 July 2014Termination of appointment of John Anthony Peers as a secretary on 30 November 2013 (1 page)
29 July 2014Termination of appointment of John Anthony Peers as a secretary on 30 November 2013 (1 page)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 April 2013Termination of appointment of Glenda Clark as a director (1 page)
25 April 2013Termination of appointment of Glenda Clark as a director (1 page)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 August 2012Appointment of Mrs Glenda Clark as a director (2 pages)
3 August 2012Appointment of Mrs Glenda Clark as a director (2 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 December 2011Termination of appointment of Glenda Clark as a director (1 page)
5 December 2011Termination of appointment of Glenda Clark as a director (1 page)
7 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for John Anthony Peers on 31 March 2010 (2 pages)
13 September 2010Director's details changed for John Anthony Peers on 31 March 2010 (2 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 27/07/09; full list of members (3 pages)
14 September 2009Return made up to 27/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 November 2006Return made up to 27/07/06; full list of members (2 pages)
22 November 2006Return made up to 27/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (1 page)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
14 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
7 August 2003Return made up to 27/07/03; full list of members (6 pages)
7 August 2003Return made up to 27/07/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (8 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (8 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
15 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
15 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
27 July 1999Incorporation (18 pages)
27 July 1999Incorporation (18 pages)