Company NamePeterlee Town Centre Limited
DirectorDaryl Stuart Hunter Cohen
Company StatusDissolved
Company Number01800404
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaryl Stuart Hunter Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleSurveyor
Correspondence AddressSmeaton Manor Cottages
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary NameMrs Estelle Cohen
NationalityBritish
StatusCurrent
Appointed01 December 1996(12 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address37 Bryanston Court
London
W1H 7HB
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMr Simon John Elgar
NationalityBritish
StatusResigned
Appointed23 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Street
Oxford
OX2 0AV

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£749,516
Cash£511,743
Current Liabilities£33,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
25 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Registered office changed on 03/04/01 from: 89 sandyford road newcastle upon tyne NE99 1PL (1 page)
30 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2001Declaration of solvency (3 pages)
30 March 2001Appointment of a voluntary liquidator (2 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Return made up to 23/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Return made up to 23/08/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1998Director resigned (1 page)
30 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
26 September 1995Return made up to 23/08/95; no change of members (6 pages)