Company NamePeter Woolhouse Builders Limited
Company StatusDissolved
Company Number07350636
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NameSouthwood Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NamePeter Woolhouse
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSouthwood Farmhouse Hilltop Way
Dronfield
Sheffield
Derbyshire
S18 1YL

Contact

Websiteelite-environmental.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

1 at £1Peter Woolhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£157
Cash£14,672
Current Liabilities£45,026

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
15 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (15 pages)
15 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (15 pages)
15 April 2014Liquidators statement of receipts and payments to 21 February 2014 (15 pages)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Statement of affairs with form 4.19 (5 pages)
25 February 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2013Statement of affairs with form 4.19 (5 pages)
12 February 2013Registered office address changed from Southwood Farm House Hilltop Way Dronfield Derbyshire S18 1YL England on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Southwood Farm House Hilltop Way Dronfield Derbyshire S18 1YL England on 12 February 2013 (2 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
31 January 2011Company name changed southwood homes LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Company name changed southwood homes LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2011Registered office address changed from 30 Cherry Bank Road Sheffield South Yorkshire S8 8RA United Kingdom on 15 January 2011 (1 page)
15 January 2011Registered office address changed from 30 Cherry Bank Road Sheffield South Yorkshire S8 8RA United Kingdom on 15 January 2011 (1 page)
19 August 2010Incorporation (34 pages)
19 August 2010Incorporation (34 pages)