Company NamePeter Haworth Limited
Company StatusDissolved
Company Number06215240
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRobert Woodward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Catesby
Daventry
NN11 6LW
Director NameWilliam Woodward
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Catesby
Daventry
NN11 6LW
Director NameMrs Hester Josephine Anne Haworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNewstead Grange
Thirsk Road
Easingwold
North Yorkshire
YO61 3NH
Director NameMr Peter Haworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleAbattoir M D
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Grange
Thirsk Road
Easingwold
North Yorkshire
YO6 3NH
Secretary NameMrs Hester Josephine Anne Haworth
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNewstead Grange
Thirsk Road
Easingwold
North Yorkshire
YO61 3NH
Director NameMr Joseph Anthony Haworth
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Grange Thirsk Road
Easingwold
Yorkshire
YO61 3NH
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.peterhaworth.net
Telephone01333 333333
Telephone regionAnstruther

Location

Registered AddressThe Abatoir
Busby Stoop
Nr Thirsk
YO7 4EQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCarlton Miniott
WardThirsk

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

9 July 2008Delivered on: 16 July 2008
Satisfied on: 29 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property garth lane west end balderersby thirsk north yorkshire t/nos NYK43454 and 305292.
Fully Satisfied
6 July 2007Delivered on: 10 July 2007
Satisfied on: 29 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
23 March 2015Full accounts made up to 30 April 2014 (6 pages)
23 March 2015Full accounts made up to 30 April 2013 (21 pages)
23 March 2015Full accounts made up to 30 April 2013 (21 pages)
23 March 2015Full accounts made up to 30 April 2014 (6 pages)
23 March 2015Administrative restoration application (3 pages)
23 March 2015Administrative restoration application (3 pages)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 1 in full (4 pages)
29 June 2013Satisfaction of charge 1 in full (4 pages)
9 April 2013Full accounts made up to 30 April 2012 (24 pages)
9 April 2013Full accounts made up to 30 April 2012 (24 pages)
20 September 2012Termination of appointment of Joseph Haworth as a director (2 pages)
20 September 2012Appointment of Robert Woodward as a director (3 pages)
20 September 2012Appointment of William Woodward as a director (3 pages)
20 September 2012Termination of appointment of Hester Haworth as a secretary (2 pages)
20 September 2012Registered office address changed from York House Cottingley Business Park Bradford BD16 1PE on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of Peter Haworth as a director (2 pages)
20 September 2012Termination of appointment of Hester Haworth as a director (2 pages)
20 September 2012Registered office address changed from York House Cottingley Business Park Bradford BD16 1PE on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of Joseph Haworth as a director (2 pages)
20 September 2012Termination of appointment of Hester Haworth as a director (2 pages)
20 September 2012Termination of appointment of Peter Haworth as a director (2 pages)
20 September 2012Appointment of William Woodward as a director (3 pages)
20 September 2012Appointment of Robert Woodward as a director (3 pages)
20 September 2012Termination of appointment of Hester Haworth as a secretary (2 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
25 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
25 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
11 January 2012Full accounts made up to 31 May 2011 (22 pages)
11 January 2012Full accounts made up to 31 May 2011 (22 pages)
21 November 2011Appointment of Mr Joseph Anthony Haworth as a director (2 pages)
21 November 2011Appointment of Mr Joseph Anthony Haworth as a director (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
28 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
28 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
6 June 2009Return made up to 30/04/09; full list of members (5 pages)
6 June 2009Return made up to 30/04/09; full list of members (5 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
2 June 2007Location of register of members (1 page)
2 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
2 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
2 June 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
2 June 2007Location of register of members (1 page)
2 June 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (13 pages)
17 April 2007Incorporation (13 pages)