Company NamePeter Acton Associates Limited
Company StatusDissolved
Company Number02273505
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 9 months ago)
Dissolution Date26 September 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lesley Angela Acton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 26 September 2012)
RoleNurse
Country of ResidenceEngland
Correspondence AddressCorner Croft 36 Tadworth Street
Tadworth
Surrey
KT20 5RN
Director NamePeter Neville Acton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 26 September 2012)
RoleMarketing Consultant
Country of ResidenceSurrey
Correspondence AddressCorner Croft 36 Tadworth Street
Tadworth
Surrey
KT20 5RN
Secretary NameMrs Lesley Angela Acton
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Croft 36 Tadworth Street
Tadworth
Surrey
KT20 5RN

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,464
Cash£5,202
Current Liabilities£78,353

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
18 March 2010Registered office address changed from Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 March 2010 (2 pages)
17 March 2010Statement of affairs with form 4.19 (6 pages)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Statement of affairs with form 4.19 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: aqua house 30-32 high street epsom surrey KT19 8AH (1 page)
23 February 2007Registered office changed on 23/02/07 from: aqua house 30-32 high street epsom surrey KT19 8AH (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 15/05/06; full list of members (7 pages)
22 May 2006Return made up to 15/05/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 15/05/05; full list of members (7 pages)
2 August 2005Return made up to 15/05/05; full list of members (7 pages)
17 June 2005Registered office changed on 17/06/05 from: aqua house 30-32 high street epsom surrey KT19 8AH (1 page)
17 June 2005Registered office changed on 17/06/05 from: aqua house 30-32 high street epsom surrey KT19 8AH (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Return made up to 15/05/04; full list of members (7 pages)
18 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 15/05/03; full list of members (7 pages)
3 June 2003Return made up to 15/05/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Company name changed gyros communications LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed gyros communications LIMITED\certificate issued on 08/11/02 (2 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 October 2001Company name changed peter acton associates LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed peter acton associates LIMITED\certificate issued on 09/10/01 (2 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Return made up to 15/05/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 May 1998Return made up to 15/05/98; full list of members (6 pages)
14 May 1998Return made up to 15/05/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 May 1996Return made up to 15/05/96; no change of members (4 pages)
3 May 1996Return made up to 15/05/96; no change of members (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 1 cross hatch house cross road tadworth surrey, KT20 5SR (1 page)
27 September 1995Registered office changed on 27/09/95 from: 1 cross hatch house cross road tadworth surrey, KT20 5SR (1 page)
13 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 July 1988Incorporation (14 pages)
1 July 1988Incorporation (14 pages)