Company NameWilliam Peters & Sons Limited
Company StatusDissolved
Company Number00353830
CategoryPrivate Limited Company
Incorporation Date9 June 1939(84 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameCarol Irene Peters
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address17 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameDavid Ashmore Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHolm Oak 2 Saint Giles Close
Winchelsea
East Sussex
TN36 4JA
Director NameMichael Peters
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address107 Tivoli Crescent North
Brighton
East Sussex
BN1 5NA
Secretary NameCarol Irene Peters
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address17 St Heliers Avenue
Hove
East Sussex
BN3 5RE
Director NameMary Kathleen Peters
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address15 St Heliers Avenue
Hove
East Sussex
BN3 5RE

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£607,594
Gross Profit£186,197
Net Worth£159,124
Cash£231
Current Liabilities£275,846

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Statement of affairs (10 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Registered office changed on 28/05/03 from: unit 8 brooks road lewes east sussex BN7 2AA (1 page)
26 April 2003Return made up to 31/12/02; full list of members (8 pages)
15 April 2003Total exemption full accounts made up to 28 February 2002 (17 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (8 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)