JOHN PETERS (FURNISHINGS) LIMITED

Register to unlock more data on OkredoRegister

JOHN PETERS (FURNISHINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02532539

Incorporation date

19/08/1990

Size

Medium

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1990)
dot icon15/12/2011
Bona Vacantia disclaimer
dot icon04/03/2010
Final Gazette dissolved following liquidation
dot icon05/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon04/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2009
Liquidators' statement of receipts and payments to 2009-10-13
dot icon17/05/2009
Liquidators' statement of receipts and payments to 2009-04-13
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-10-13
dot icon13/10/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/08/2007
Result of meeting of creditors
dot icon21/08/2007
Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds LS1 2JN
dot icon29/07/2007
Statement of administrator's proposal
dot icon29/07/2007
Statement of affairs
dot icon06/06/2007
Registered office changed on 07/06/07 from: armley road leeds LS12 2EJ
dot icon05/06/2007
Appointment of an administrator
dot icon03/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon10/10/2006
Return made up to 20/08/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon10/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
Director's particulars changed
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Director's particulars changed
dot icon24/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon21/08/2005
Return made up to 20/08/05; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon06/01/2005
Accounts for a medium company made up to 2004-05-31
dot icon30/08/2004
Return made up to 20/08/04; full list of members
dot icon05/08/2004
Director resigned
dot icon09/06/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon26/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon11/09/2003
Return made up to 20/08/03; change of members
dot icon11/09/2003
Director's particulars changed
dot icon24/02/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon08/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon04/09/2002
Return made up to 20/08/02; no change of members
dot icon23/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon09/05/2002
New director appointed
dot icon04/09/2001
Return made up to 20/08/01; full list of members
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed
dot icon15/08/2001
Memorandum and Articles of Association
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Secretary resigned
dot icon09/08/2001
Accounts for a medium company made up to 2001-04-01
dot icon30/04/2001
£ ic 204168/200002 27/10/00 £ sr [email protected]=4166
dot icon30/04/2001
£ ic 208334/204168 30/11/00 £ sr [email protected]=4166
dot icon30/04/2001
£ ic 212500/208334 31/01/01 £ sr [email protected]=4166
dot icon05/12/2000
Resolutions
dot icon05/09/2000
Accounts for a medium company made up to 2000-04-02
dot icon03/09/2000
Return made up to 20/08/00; full list of members
dot icon30/05/2000
Accounts for a medium company made up to 1999-04-04
dot icon30/08/1999
Return made up to 20/08/99; no change of members
dot icon27/08/1998
Return made up to 20/08/98; no change of members
dot icon06/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon15/09/1997
Return made up to 20/08/97; full list of members
dot icon04/08/1997
Accounts for a medium company made up to 1997-03-31
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Return made up to 20/08/96; no change of members
dot icon16/10/1996
Secretary's particulars changed;director's particulars changed
dot icon15/04/1996
Particulars of mortgage/charge
dot icon15/04/1996
Particulars of mortgage/charge
dot icon15/04/1996
Particulars of mortgage/charge
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/09/1995
Return made up to 20/08/95; no change of members
dot icon31/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/08/1994
Return made up to 20/08/94; full list of members
dot icon17/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/10/1993
Particulars of mortgage/charge
dot icon12/10/1993
Return made up to 20/08/93; no change of members
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Ad 23/09/93--------- £ si [email protected]=12500 £ ic 200000/212500
dot icon06/10/1993
Ad 23/09/93--------- £ si [email protected]=25000 £ si 75000@1=75000 £ ic 100000/200000
dot icon06/10/1993
S-div 23/09/93
dot icon06/10/1993
£ nc 100000/225000 23/09/93
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon02/09/1992
Accounts for a small company made up to 1992-03-29
dot icon02/09/1992
Return made up to 20/08/92; full list of members
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon16/09/1991
Return made up to 20/08/91; full list of members
dot icon12/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Certificate of change of name
dot icon29/04/1991
Accounting reference date notified as 31/03
dot icon07/11/1990
Director resigned;new director appointed
dot icon05/11/1990
Memorandum and Articles of Association
dot icon04/11/1990
Certificate of change of name
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
Registered office changed on 30/10/90 from: huttons buildings 146 west street sheffield S1 1FW
dot icon29/10/1990
Ad 24/10/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon29/10/1990
Nc inc already adjusted 23/10/90
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Resolutions
dot icon21/10/1990
Registered office changed on 22/10/90 from: fountain precinct balm green sheffield S1 1RZ
dot icon21/10/1990
Secretary resigned;new secretary appointed
dot icon21/10/1990
Director resigned;new director appointed
dot icon19/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cussins, Benjamin Michael
Director
02/02/2005 - Present
8
Dungworth, George Malcolm
Director
23/04/2002 - 29/07/2004
1
Cussins, Nicholas Oliver
Director
22/06/2001 - Present
1
Huskisson, Rupert Temple
Secretary
29/06/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN PETERS (FURNISHINGS) LIMITED

JOHN PETERS (FURNISHINGS) LIMITED is an(a) Dissolved company incorporated on 19/08/1990 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN PETERS (FURNISHINGS) LIMITED?

toggle

JOHN PETERS (FURNISHINGS) LIMITED is currently Dissolved. It was registered on 19/08/1990 and dissolved on 04/03/2010.

Where is JOHN PETERS (FURNISHINGS) LIMITED located?

toggle

JOHN PETERS (FURNISHINGS) LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does JOHN PETERS (FURNISHINGS) LIMITED do?

toggle

JOHN PETERS (FURNISHINGS) LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for JOHN PETERS (FURNISHINGS) LIMITED?

toggle

The latest filing was on 15/12/2011: Bona Vacantia disclaimer.