Company NamePeter Watkins Limited
Company StatusDissolved
Company Number05805308
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Jayne Lorimer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address251 Main Road
Bilton
Hull
East Yorkshire
HU11 4DX
Director NameMr Keith Francis Lorimer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address251 Main Road
Bilton
Hull
East Yorkshire
HU11 4DX
Secretary NameMrs Elizabeth Jayne Lorimer
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address251 Main Road
Bilton
Hull
East Yorkshire
HU11 4DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMayfield House
Sculcoates Lane
Hull
HU5 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
23 May 2008Return made up to 04/05/08; full list of members (3 pages)
13 June 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 May 2006Ad 04/05/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (16 pages)