Company NamePeterlee Greengrocers Ltd
Company StatusDissolved
Company Number07434991
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Michael Anthony Keen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norwood Court
Newcastle Upon Tyne
Tyne And Wear
NE12 8AF
Director NameRobert Scollins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address23 Cheviot Gardens
Lobley Hill
Tyne And Wear
NE11 9LQ

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael Keen
50.00%
Ordinary
1 at £1Robert Scollins
50.00%
Ordinary

Financials

Year2014
Net Worth£29,711
Cash£39,153
Current Liabilities£52,028

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
26 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 26 April 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 February 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
5 February 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from G W Accountants Ltd 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from G W Accountants Ltd 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)