Company NamePeter G Limited
Company StatusDissolved
Company Number04439269
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Grenville
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleHairdresser
Correspondence Address52 The Village
Acklington
Morpeth
Northumberland
NE65 9BW
Secretary NameLinda Purvis
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Beech Drive
High Thorne Estate Ellington
Morpeth
Northumberland
NE61 5EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2847962
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£171
Cash£1,815
Current Liabilities£4,046

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 15 May 2014
Statement of capital on 2014-08-06
  • GBP 100
(15 pages)
6 August 2014Annual return made up to 15 May 2014
Statement of capital on 2014-08-06
  • GBP 100
(15 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Annual return made up to 15 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(15 pages)
3 June 2013Annual return made up to 15 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(15 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2011Annual return made up to 15 May 2011 (15 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Annual return made up to 15 May 2011 (15 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 June 2010Termination of appointment of Linda Purvis as a secretary (2 pages)
7 June 2010Termination of appointment of Linda Purvis as a secretary (2 pages)
4 June 2010Annual return made up to 15 May 2010 (30 pages)
4 June 2010Annual return made up to 15 May 2010 (30 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Return made up to 15/05/09; full list of members (5 pages)
3 August 2009Return made up to 15/05/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 June 2008Return made up to 15/05/08; no change of members (4 pages)
3 June 2008Return made up to 15/05/08; no change of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Return made up to 15/05/07; no change of members (6 pages)
3 July 2007Return made up to 15/05/07; no change of members (6 pages)
12 June 2006Return made up to 15/05/06; full list of members (6 pages)
12 June 2006Return made up to 15/05/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 July 2005Return made up to 15/05/05; full list of members (6 pages)
18 July 2005Return made up to 15/05/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
25 June 2003Return made up to 15/05/03; full list of members (6 pages)
25 June 2003Return made up to 15/05/03; full list of members (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE2 2AA (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE2 2AA (1 page)
13 August 2002Secretary resigned (1 page)
15 May 2002Incorporation (12 pages)
15 May 2002Incorporation (12 pages)