Company NamePeter Underwood Limited
Company StatusDissolved
Company Number01448090
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 7 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter Underwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address6 St Johns Close
Whitley Bay
Tyne & Wear
NE26 1HU
Secretary NameMr Peter Underwood
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address6 St Johns Close
Whitley Bay
Tyne & Wear
NE26 1HU
Secretary NameMarcus Underwood
NationalityBritish
StatusClosed
Appointed12 May 1995(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address6 St Johns Close
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1HU
Director NameMrs Christine Underwood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1995)
RoleBank Employee
Correspondence Address6 St Johns Close
Whitley Bay
Tyne & Wear
NE26 1HU

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts8 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End08 October

Filing History

24 January 2006Dissolved (1 page)
24 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Appointment of a voluntary liquidator (1 page)
21 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2005Declaration of solvency (3 pages)
29 October 2004Registered office changed on 29/10/04 from: 129 newbridge street newcastle upon tyne NE1 2SW (1 page)
26 October 2004Restoration by order of the court (4 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1997Full accounts made up to 8 October 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 August 1996Full accounts made up to 8 October 1995 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Full accounts made up to 8 October 1994 (8 pages)
8 June 1995New secretary appointed;director resigned (2 pages)
11 September 1979Incorporation (15 pages)