Company NameChristopher Petrie Limited
DirectorsChristopher John Petrie and Gail Helen Tull Petrie
Company StatusDissolved
Company Number00545989
CategoryPrivate Limited Company
Incorporation Date16 March 1955(69 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Petrie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleMarine Architect
Correspondence AddressThe Limes Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMrs Gail Helen Tull Petrie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Limes Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Secretary NameMr Christopher John Petrie
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Limes Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMr Michael Charles Douglas Petrie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1998)
RoleSales Manager
Correspondence Address22 High Street
Burnham On Crouch
Essex
CM0 8AA

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£2,731
Net Worth£183,301
Cash£1,400
Current Liabilities£2,089

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2003Dissolved (1 page)
26 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
8 January 1999Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 22, high street, burnham-on-crouch, essex. CM0 8AA (1 page)
18 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 December 1998Declaration of solvency (2 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Appointment of a voluntary liquidator (1 page)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 March 1997 (13 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (14 pages)