Company NamePeter Moreton & Sons Limited
DirectorKevin John Moreton
Company StatusDissolved
Company Number00642457
CategoryPrivate Limited Company
Incorporation Date19 November 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Kevin John Moreton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Weddington Lane
Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary NameMr Kevin John Moreton
NationalityBritish
StatusCurrent
Appointed07 August 2000(40 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Weddington Lane
Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameMr Aubrey Peter Thomas Moreton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address229 The Long Shoot
Nuneaton
Warwickshire
CV11 6JQ
Director NameMrs Barbara Moreton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleSecretary
Correspondence Address229 The Long Shoot
Nuneaton
Warwickshire
CV11 6JQ
Director NameMr Michael Andrew Moreton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address14 George Fox Lane
Fenny Drayton
Nuneaton
Warwickshire
CV13 6BE
Secretary NameMrs Barbara Moreton
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address229 The Long Shoot
Nuneaton
Warwickshire
CV11 6JQ
Director NameDerek Roy Enderby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address22 Rush Lane
Redditch
Worcestershire
B98 8RY

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£354,299
Current Liabilities£1,162,474

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 October 2005Dissolved (1 page)
15 August 2005Administrator's abstract of receipts and payments (2 pages)
20 July 2005Return of final meeting of creditors (1 page)
16 May 2005Administrator's abstract of receipts and payments (2 pages)
16 May 2005Administrator's abstract of receipts and payments (2 pages)
16 May 2005Administrator's abstract of receipts and payments (2 pages)
16 May 2005Administrator's abstract of receipts and payments (2 pages)
16 May 2005Administrator's abstract of receipts and payments (2 pages)
16 May 2005Administrator's abstract of receipts and payments (3 pages)
16 May 2005Administrator's abstract of receipts and payments (3 pages)
4 February 2005Notice of discharge of Administration Order (4 pages)
4 February 2005Order of court to wind up (3 pages)
1 December 2004Administrator's abstract of receipts and payments (2 pages)
12 August 2004Administrator's abstract of receipts and payments (2 pages)
26 March 2004Administrator's abstract of receipts and payments (2 pages)
26 March 2004Administrator's abstract of receipts and payments (2 pages)
26 March 2004Administrator's abstract of receipts and payments (2 pages)
26 March 2004Administrator's abstract of receipts and payments (2 pages)
25 April 2002Declaration of mortgage charge released/ceased (1 page)
25 April 2002Declaration of mortgage charge released/ceased (1 page)
11 December 2001Registered office changed on 11/12/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
10 December 2001Notice of Administration Order (1 page)
3 October 2001Director resigned (1 page)
22 August 2001Particulars of mortgage/charge (5 pages)
24 May 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1998 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: whitacre road nuneaton warwickshire CV11 6BW (1 page)
5 October 1999New director appointed (2 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
9 October 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 May 1998Full accounts made up to 30 April 1997 (14 pages)
28 January 1998Return made up to 31/12/96; no change of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
19 February 1996Director resigned (1 page)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1996Full accounts made up to 30 April 1995 (14 pages)