Company NamePeter Merry'S,Limited
Company StatusDissolved
Company Number00250484
CategoryPrivate Limited Company
Incorporation Date30 August 1930(93 years, 8 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Thorpe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(60 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 24 July 2018)
RolePensions & Benefits Manager
Country of ResidenceEngland
Correspondence AddressLeeshore 12 Harold Road
Frinton On Sea
Essex
CO13 9BE
Director NameMrs Lynden Thorpe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(60 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 24 July 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLeeshore 12 Harold Road
Frinton On Sea
Essex
CO13 9BE
Secretary NameMrs Lynden Thorpe
NationalityBritish
StatusClosed
Appointed22 May 1991(60 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeshore 12 Harold Road
Frinton On Sea
Essex
CO13 9BE
Director NameMr John Raymond Poel
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address21 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameMrs Lilian Rosemary Poel
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(60 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 1996)
RoleRetired
Correspondence Address21 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

7.9k at £1Mrs Lynden Thorpe
78.99%
Ordinary
2.1k at £1Adam Thorpe
21.00%
Ordinary
1 at £1David Thorpe
0.01%
Ordinary

Financials

Year2014
Net Worth£50,380
Cash£95,922
Current Liabilities£45,542

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

22 January 1965Delivered on: 2 February 1965
Satisfied on: 20 February 2002
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc £5000.
Particulars: 12 eastwood road goodmays essex.
Fully Satisfied
31 July 1964Delivered on: 17 August 1964
Satisfied on: 20 February 2002
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc not exceeding £8,000.
Particulars: 11 balgores square, gidea park, romford.
Fully Satisfied

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(5 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Secretary's details changed for Mrs Lynden Thorpe on 1 June 2015 (1 page)
7 September 2015Director's details changed for David Thorpe on 1 June 2015 (2 pages)
7 September 2015Director's details changed for David Thorpe on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Mrs Lynden Thorpe on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Mrs Lynden Thorpe on 1 June 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Lynden Thorpe on 1 June 2015 (1 page)
7 September 2015Director's details changed for Mrs Lynden Thorpe on 1 June 2015 (2 pages)
7 September 2015Secretary's details changed for Mrs Lynden Thorpe on 1 June 2015 (1 page)
7 September 2015Director's details changed for David Thorpe on 1 June 2015 (2 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 22 May 2014
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 22 May 2014
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 May 2010Director's details changed for David Thorpe on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for David Thorpe on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Lynden Thorpe on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mrs Lynden Thorpe on 22 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2006Return made up to 22/05/06; full list of members (3 pages)
6 June 2006Return made up to 22/05/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 June 2005Return made up to 22/05/05; full list of members (8 pages)
9 June 2005Return made up to 22/05/05; full list of members (8 pages)
25 June 2004Return made up to 22/05/04; full list of members (8 pages)
25 June 2004Return made up to 22/05/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 May 2004Registered office changed on 07/05/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
7 May 2004Registered office changed on 07/05/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
27 May 2003Return made up to 22/05/03; full list of members (8 pages)
27 May 2003Return made up to 22/05/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Registered office changed on 05/03/02 from: tudor house, 12 balgores square, gidea pakk, romford essex RM2 6AU (1 page)
5 March 2002Registered office changed on 05/03/02 from: tudor house, 12 balgores square, gidea pakk, romford essex RM2 6AU (1 page)
25 February 2002Return made up to 22/05/01; full list of members (7 pages)
25 February 2002Return made up to 22/05/01; full list of members (7 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 September 1999Return made up to 22/05/99; full list of members (6 pages)
8 September 1999Return made up to 22/05/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1996Return made up to 22/05/96; no change of members (4 pages)
23 June 1996Return made up to 22/05/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
20 April 1995Return made up to 22/05/94; no change of members (6 pages)
20 April 1995Return made up to 22/05/94; no change of members (6 pages)