Company NamePeter Lole & Co. (Ireland) Limited
Company StatusDissolved
Company Number02095005
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Matthew Butler
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(34 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Paul Thomas Macbeth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(34 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Susan Kathleen Lole
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameMr Peter Thomas Lole
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Secretary NameMrs Susan Kathleen Lole
NationalityBritish
StatusResigned
Appointed11 August 1992(5 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burghley
Lewins Road Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8SA
Director NameWilliam John Dent
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2006)
RoleInsurance Broker
Correspondence Address107 Crofton Way
The Ridgeway
Enfield
Middlesex
EN2 8HR
Director NameMr Simon Edward Lole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(18 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMr James Peter Lole
StatusResigned
Appointed24 March 2016(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House Lower Mortlake Road
Richmond
TW9 2JA

Contact

Websitepeter-lole.co.uk
Telephone01628 532613
Telephone regionMaidenhead

Location

Registered Address2nd Floor Nucleus House
Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Peter Lole & Co LTD
99.96%
Ordinary
1 at £1Mr Peter Thomas Lole
0.04%
Ordinary

Financials

Year2014
Net Worth£14,111
Current Liabilities£8,570

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
1 April 2021Registered office address changed from Saturn House, Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 1 April 2021 (1 page)
1 April 2021Termination of appointment of James Peter Lole as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Benjamin Matthew Butler as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Mr Paul Thomas Macbeth as a director on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Simon Edward Lole as a director on 31 March 2021 (1 page)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Peter Thomas Lole as a director on 6 December 2019 (1 page)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
25 April 2016Appointment of Mr James Peter Lole as a secretary on 24 March 2016 (2 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a secretary on 24 March 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,500
(4 pages)
25 April 2016Appointment of Mr James Peter Lole as a secretary on 24 March 2016 (2 pages)
25 April 2016Termination of appointment of Susan Kathleen Lole as a secretary on 24 March 2016 (1 page)
25 April 2016Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,500
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,500
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,500
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,500
(6 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,500
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
27 September 2010Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 27 September 2010 (1 page)
20 August 2010Director's details changed for Simon Edward Lole on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Simon Edward Lole on 19 August 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 11/08/07; full list of members (3 pages)
7 September 2007Return made up to 11/08/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 October 2006Registered office changed on 24/10/06 from: 51 eastcheap london EC3M 1JA (1 page)
24 October 2006Registered office changed on 24/10/06 from: 51 eastcheap london EC3M 1JA (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Registered office changed on 04/09/06 from: oak house oak end way gerrards cross buckinghamshire SL9 8BR (1 page)
4 September 2006Location of register of members (1 page)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Registered office changed on 04/09/06 from: oak house oak end way gerrards cross buckinghamshire SL9 8BR (1 page)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JA (1 page)
1 September 2006Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JA (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
17 August 2005Return made up to 11/08/05; full list of members (7 pages)
17 August 2005Return made up to 11/08/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
31 August 2004Return made up to 11/08/04; full list of members (6 pages)
31 August 2004Return made up to 11/08/04; full list of members (6 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
6 January 2003Full accounts made up to 31 March 2002 (10 pages)
6 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 August 2002Return made up to 11/08/02; full list of members (6 pages)
28 August 2002Return made up to 11/08/02; full list of members (6 pages)
28 August 2002Location of register of members (1 page)
28 August 2002Location of register of members (1 page)
26 November 2001Full accounts made up to 31 March 2001 (10 pages)
26 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
28 August 2001Return made up to 11/08/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Return made up to 11/08/00; full list of members (7 pages)
18 August 2000Return made up to 11/08/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Return made up to 11/08/99; full list of members (7 pages)
23 August 1999Return made up to 11/08/99; full list of members (7 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Return made up to 11/08/98; full list of members (7 pages)
10 September 1998Return made up to 11/08/98; full list of members (7 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Full accounts made up to 31 March 1997 (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 11/08/97; full list of members (7 pages)
26 August 1997Return made up to 11/08/97; full list of members (7 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 October 1996Return made up to 11/08/96; full list of members (7 pages)
3 October 1996Full accounts made up to 31 March 1996 (6 pages)
3 October 1996Location of register of members (1 page)
3 October 1996Location of register of members (1 page)
3 October 1996Full accounts made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 11/08/96; full list of members (7 pages)
12 January 1996Company name changed peter lole & co. (Eire) LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed peter lole & co. (Eire) LIMITED\certificate issued on 15/01/96 (2 pages)
26 October 1995Company name changed peter lole and company (financia l services) LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed peter lole and company (financia l services) LIMITED\certificate issued on 27/10/95 (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 11/08/95; full list of members (12 pages)
18 August 1995Return made up to 11/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)