Company NamePeter Amey Limited
DirectorsMartin Paul Amey and Peter Derrick Amey
Company StatusDissolved
Company Number00759953
CategoryPrivate Limited Company
Incorporation Date6 May 1963(61 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin Paul Amey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleGarage Proprietor
Correspondence Address3 Angus Close
Blandford
Blandford Forum
Dorset
DT11 7ND
Director NameMr Peter Derrick Amey
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RolePublican
Correspondence AddressVine Cottage
Newton
Sturminster Newton
Dorset
DT10 2DQ
Secretary NameMr Martin Paul Amey
NationalityBritish
StatusCurrent
Appointed31 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Angus Close
Blandford
Blandford Forum
Dorset
DT11 7ND

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page)
3 September 2001O/C replacement of liquidator (16 pages)
3 September 2001Appointment of a voluntary liquidator (2 pages)
1 August 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Liquidators statement of receipts and payments (5 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1995Liquidators statement of receipts and payments (6 pages)
8 March 1995Liquidators statement of receipts and payments (6 pages)