Company NamePeter Harrison Preservation Limited
Company StatusDissolved
Company Number03079227
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLinzi Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Golden Lane
Thorpe Le Soken
Essex
CO16 0LD
Secretary NameLinzi Harrison
NationalityBritish
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Golden Lane
Thorpe Le Soken
Essex
CO16 0LD
Director NameMr Peter Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(11 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Golden Lane
Thorpe Le Soken
Essex
CO16 0LD
Director NameMrs Victoria Bedford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beldams Close
Thorpe Le Soken
Essex
CO16 0NT
Director NameSimon Peter Harrison
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 27 November 2015)
RoleCompany Director
Correspondence Address4 Virginia Close
Clacton On Sea
Essex
CO15 2QE
Director NameIan Wooldridge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Spinning Wheel Mead
Harlow
Essex
CM18 7AA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£868,114
Gross Profit£326,353
Net Worth£323
Cash£1,794
Current Liabilities£210,556

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 2008Liquidators' statement of receipts and payments to 27 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2006Statement of affairs (7 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2006Statement of affairs (7 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page)
24 April 2006Registered office changed on 24/04/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
9 August 2005Return made up to 12/07/05; full list of members (3 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
18 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
15 March 2005Registered office changed on 15/03/05 from: c/o pm cullen & co 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
15 March 2005Registered office changed on 15/03/05 from: c/o pm cullen & co 5TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
8 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 April 2003Nc inc already adjusted 01/07/02 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 01/07/02--------- £ si 100@100 £ si 50@50 (2 pages)
30 April 2003Nc inc already adjusted 01/07/02 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 01/07/02--------- £ si 100@100 £ si 50@50 (2 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
18 February 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
18 February 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
31 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
21 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
14 August 2001Return made up to 12/07/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 June 2000 (14 pages)
29 December 2000Full accounts made up to 30 June 2000 (14 pages)
20 July 2000Return made up to 12/07/00; full list of members (6 pages)
20 July 2000Return made up to 12/07/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 June 1999 (14 pages)
5 May 2000Full accounts made up to 30 June 1999 (14 pages)
3 September 1999Return made up to 12/07/99; full list of members (6 pages)
3 September 1999Return made up to 12/07/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 June 1998 (15 pages)
29 October 1998Full accounts made up to 30 June 1998 (15 pages)
24 September 1998Return made up to 12/07/98; no change of members (6 pages)
24 September 1998Return made up to 12/07/98; no change of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
5 February 1998Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
28 January 1998Full accounts made up to 30 June 1997 (14 pages)
28 January 1998Full accounts made up to 30 June 1997 (14 pages)
7 March 1997Full accounts made up to 30 June 1996 (14 pages)
7 March 1997Full accounts made up to 30 June 1996 (14 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(6 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Accounting reference date notified as 30/06 (1 page)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 July 1995Accounting reference date notified as 30/06 (1 page)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 July 1995Registered office changed on 21/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Incorporation (22 pages)
12 July 1995Incorporation (22 pages)