Company NamePeter Reed Contracts Limited
Company StatusDissolved
Company Number03847991
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date10 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Joseph Reed
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressPetersbrooke Field House Farm
Dalton Piercy
Hartlepool
TS27 3HY
Secretary NameKaren Kemp
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPetersbrooke Field House Farm
Dalton Piercy
Hartlepool
TS27 3HY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£669,750
Gross Profit£98,227
Net Worth£21,588
Cash£51,681
Current Liabilities£83,381

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
25 April 2007Statement of affairs (5 pages)
25 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Appointment of a voluntary liquidator (2 pages)
4 April 2007Registered office changed on 04/04/07 from: petersbrooke field house farm dalton piercy hartlepool TS27 3HY (1 page)
9 October 2006Return made up to 24/09/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 November 2005Return made up to 24/09/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2004Return made up to 24/09/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 October 2003Return made up to 24/09/03; full list of members (6 pages)
16 September 2002Return made up to 24/09/02; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Return made up to 24/09/00; full list of members (6 pages)
20 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: petersbrooke field house farm, dalton piercy hartlepool cleveland TS27 3HY (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
24 September 1999Incorporation (15 pages)