PETE WATERMAN LIMITED

Register to unlock more data on OkredoRegister

PETE WATERMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01778619

Incorporation date

15/12/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1983)
dot icon21/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Compulsory strike-off action has been suspended
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon07/04/2011
Receiver's abstract of receipts and payments to 2011-03-31
dot icon07/04/2011
Notice of ceasing to act as receiver or manager
dot icon01/12/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 20
dot icon17/11/2010
Resolutions
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-04-28
dot icon21/05/2009
Receiver's abstract of receipts and payments to 2009-04-28
dot icon19/11/2008
Resolutions
dot icon18/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 20
dot icon10/07/2008
Administrative Receiver's report
dot icon08/05/2008
Notice of appointment of receiver or manager
dot icon05/05/2008
Registered office changed on 06/05/2008 from the open studio, county hall belvedere road london SE1 7PB
dot icon17/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon10/02/2008
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2006
Location of debenture register
dot icon01/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/12/2005
Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Full accounts made up to 2004-01-31
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon02/03/2004
Full accounts made up to 2003-01-31
dot icon12/01/2004
Auditor's resignation
dot icon19/09/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-01-31
dot icon14/05/2001
Accounting reference date extended from 31/07/00 to 31/01/01
dot icon22/02/2001
Return made up to 31/12/00; no change of members
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
New secretary appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon20/02/2000
Return made up to 31/12/99; full list of members
dot icon20/02/2000
Location of register of members address changed
dot icon20/02/2000
Location of debenture register address changed
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Registered office changed on 12/01/00 from: 4/7THE vineyard sanctuary street borough london, SE1 1QL
dot icon23/03/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-07-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
Full accounts made up to 1996-07-31
dot icon18/09/1997
Full accounts made up to 1995-02-28
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
New secretary appointed
dot icon05/06/1997
Auditor's resignation
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New secretary appointed
dot icon28/04/1997
Full accounts made up to 1994-02-28
dot icon20/02/1997
Return made up to 31/12/96; full list of members
dot icon18/04/1996
Return made up to 31/12/95; no change of members
dot icon18/04/1996
Secretary's particulars changed
dot icon29/02/1996
Accounting reference date extended from 28/02 to 31/07
dot icon28/11/1995
Delivery ext'd 3 mth 28/02/95
dot icon03/01/1995
Full accounts made up to 1993-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon17/11/1994
Delivery ext'd 3 mth 28/02/94
dot icon21/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon18/01/1994
Director's particulars changed
dot icon21/12/1993
Delivery ext'd 3 mth 28/02/93
dot icon27/10/1993
Full accounts made up to 1992-02-28
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full group accounts made up to 1991-02-28
dot icon11/05/1992
Delivery ext'd 3 mth 28/02/92
dot icon14/02/1992
Full accounts made up to 1990-02-28
dot icon11/02/1992
Particulars of mortgage/charge
dot icon31/01/1992
Return made up to 31/12/91; full list of members
dot icon31/01/1992
Registered office changed on 01/02/92
dot icon31/01/1992
Secretary's particulars changed;director's particulars changed
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon11/11/1991
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Auditor's resignation
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Particulars of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Particulars of mortgage/charge
dot icon18/09/1990
Full accounts made up to 1989-02-28
dot icon01/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon11/02/1990
Declaration of satisfaction of mortgage/charge
dot icon11/02/1990
Declaration of satisfaction of mortgage/charge
dot icon11/02/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1989
Resolutions
dot icon20/11/1989
Resolutions
dot icon04/10/1989
Registered office changed on 05/10/89 from: 28 pangfield park allesley park coventry CV5 9NL
dot icon15/08/1989
Particulars of mortgage/charge
dot icon25/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Accounts for a small company made up to 1988-02-29
dot icon20/04/1989
Particulars of mortgage/charge
dot icon11/01/1989
Return made up to 29/11/88; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-02-28
dot icon14/01/1988
Return made up to 29/11/87; full list of members
dot icon14/12/1987
Particulars of mortgage/charge
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon22/11/1987
New director appointed
dot icon22/11/1987
New director appointed
dot icon05/10/1987
Particulars of mortgage/charge
dot icon16/12/1986
Full accounts made up to 1986-02-28
dot icon26/11/1986
Return made up to 29/08/86; full list of members
dot icon15/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grigor, James Brodie
Secretary
04/07/1994 - 16/04/1997
4
Dann, Helen Jane
Secretary
01/01/2001 - Present
3
SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/07/1997 - 01/01/2001
155
Mr Peter Alan Waterman
Director
16/12/1983 - Present
36
Waterman, Peter Alan
Secretary
17/04/1997 - 10/07/1997
3

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 PETE WATERMAN LIMITED

PETE WATERMAN LIMITED is an(a) Dissolved company incorporated on 15/12/1983 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 2 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 PETE WATERMAN LIMITED?

toggle

PETE WATERMAN LIMITED is currently Dissolved. It was registered on 15/12/1983 and dissolved on 21/01/2013.

Where is PETE WATERMAN LIMITED located?

toggle

PETE WATERMAN LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does PETE WATERMAN LIMITED do?

toggle

PETE WATERMAN LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for PETE WATERMAN LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via compulsory strike-off.