Company NamePeter Wayne (Properties) Limited
Company StatusDissolved
Company Number00678196
CategoryPrivate Limited Company
Incorporation Date19 December 1960(63 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Frances Hookings
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration17 years, 7 months (closed 06 August 2008)
RoleHousewife
Correspondence Address11 Tregarthen Place
Garlands Road
Leatherhead
Surrey
KT22 7XL
Secretary NameMr Eric William Hookings
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration17 years, 7 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErica Lodge
Queensberry Avenue
Copford
Essex
CO6 1YN

Location

Registered AddressSuite 14 Zeal House
8 Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts19 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
18 July 2007Total exemption full accounts made up to 19 December 2006 (8 pages)
13 February 2006Total exemption full accounts made up to 19 December 2005 (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st. George's road london SW19 4DZ (1 page)
14 January 2005Total exemption full accounts made up to 19 December 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 19 December 2003 (8 pages)
28 March 2003Total exemption full accounts made up to 19 December 2002 (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 19 December 2001 (11 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Full accounts made up to 19 December 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Full accounts made up to 19 December 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 1999Full accounts made up to 19 December 1998 (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 19 December 1997 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 January 1997Full accounts made up to 19 December 1996 (7 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 19 December 1995 (7 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)