PETER MATHEWS LIMITED

Register to unlock more data on OkredoRegister

PETER MATHEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04446888

Incorporation date

23/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Upperhead Row, Huddersfield, West Yorkshire HD1 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon21/07/2013
Final Gazette dissolved following liquidation
dot icon21/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon23/02/2011
Appointment of a voluntary liquidator
dot icon23/02/2011
Resolutions
dot icon22/02/2011
Statement of affairs with form 4.19
dot icon22/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/06/2010
Register inspection address has been changed from 5 Upperhead Row Huddersfield West Yorkshire HD1 2JL England
dot icon02/06/2010
Director's details changed for Zoe Michelle Green on 2010-05-22
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Director's details changed for Steven James Green on 2010-05-22
dot icon02/06/2010
Registered office address changed from 5 Upperhead Row Huddersfield West Yorkshire HD1 2JL England on 2010-06-03
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon02/06/2010
Director's details changed for Zoe Michelle Green on 2010-05-22
dot icon02/06/2010
Director's details changed for Steven James Green on 2010-05-22
dot icon02/06/2010
Registered office address changed from The Yarn Store Dogley Mills Penistone Road, Fenay Bridge Huddersfield West Yorkshire HY8 0NQ on 2010-06-03
dot icon13/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 22/05/09; full list of members
dot icon05/07/2009
Registered office changed on 06/07/2009 from the yarn store dogley mills penistone road fenay bridge hudersfield west yorkshire HY8 0NQ
dot icon04/12/2008
Registered office changed on 05/12/2008 from the yarn store dogley mills penistone road fenay bridge huddersfield west yorkshire HD8 0NQ
dot icon01/12/2008
Registered office changed on 02/12/2008 from langley mill roberttown lane roberttown liversedge west yorkshire WF15 7LF
dot icon05/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 22/05/08; full list of members
dot icon30/07/2007
Return made up to 24/05/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/06/2006
Return made up to 24/05/06; full list of members
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Registered office changed on 28/06/06
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon06/12/2005
Registered office changed on 07/12/05 from: unit 6F carr mills business centre 919 bradford road birstall batley west yorkshire WF17 9JY
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon30/05/2005
Return made up to 24/05/05; full list of members
dot icon30/05/2005
Director's particulars changed
dot icon30/05/2005
Location of register of members address changed
dot icon30/05/2005
Location of debenture register address changed
dot icon09/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 24/05/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon05/09/2003
Registered office changed on 06/09/03 from: unit 16, ahed business centre dewsbury road ossett wakefield west yorkshire WF5 9ND
dot icon02/09/2003
Return made up to 24/05/03; full list of members
dot icon23/06/2003
Location of debenture register (non legible)
dot icon23/06/2003
Director's particulars changed
dot icon23/06/2003
Director's particulars changed
dot icon23/06/2003
Secretary's particulars changed
dot icon23/06/2003
Location of register of members (non legible)
dot icon23/06/2003
Location - directors interests register: non legible
dot icon19/06/2003
Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Registered office changed on 31/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon30/05/2002
Director resigned
dot icon23/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/05/2002 - 29/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/05/2002 - 29/05/2002
12820
Green, Steven James
Director
29/05/2002 - Present
1
Green, Zoe Michelle
Secretary
31/12/2005 - Present
-
Green, Zoe Michelle
Director
29/05/2002 - 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 PETER MATHEWS LIMITED

PETER MATHEWS LIMITED is an(a) Dissolved company incorporated on 23/05/2002 with the registered office located at 5 Upperhead Row, Huddersfield, West Yorkshire HD1 2JL. 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 PETER MATHEWS LIMITED?

toggle

PETER MATHEWS LIMITED is currently Dissolved. It was registered on 23/05/2002 and dissolved on 21/07/2013.

Where is PETER MATHEWS LIMITED located?

toggle

PETER MATHEWS LIMITED is registered at 5 Upperhead Row, Huddersfield, West Yorkshire HD1 2JL.

What does PETER MATHEWS LIMITED do?

toggle

PETER MATHEWS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PETER MATHEWS LIMITED?

toggle

The latest filing was on 21/07/2013: Final Gazette dissolved following liquidation.