Company NamePWR Realisations 2011 Limited
Company StatusDissolved
Company Number03555017
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)
Previous NamePeter Werth (Retail) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lynes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Director NameMs Tracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Secretary NameMs Tracey Crawford Alston
StatusClosed
Appointed28 February 2011(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 06 December 2011)
RoleCompany Director
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Director NameDavid Sydney Summers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleMarketing Exxecutive
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Pleasant Road
Chigwell
Essex
IG7 5ED
Director NamePeter Roger Werth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address56 Ufton Road
London
N1 4HH
Secretary NameDavid Sydney Summers
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleMarketing Exxecutive
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Pleasant Road
Chigwell
Essex
IG7 5ED
Secretary NameMr Barry Anthony Brett
NationalityBritish
StatusResigned
Appointed01 December 1998(7 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Director NameMr Gregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 2 Delta Park
Millmarsh Lane
Enfield
EN3 7QJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

100 at 1Springrealm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Company name changed peter werth (retail) LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Company name changed peter werth (retail) LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
4 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
4 March 2011Appointment of Ms Tracey Crawford Alston as a secretary (1 page)
4 March 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
4 March 2011Appointment of Ms Tracey Crawford Alston as a director (2 pages)
4 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
4 March 2011Termination of appointment of Barry Brett as a secretary (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 July 2010Appointment of Mr Peter Lynes as a director (2 pages)
20 July 2010Appointment of Mr Peter Lynes as a director (2 pages)
15 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
15 July 2010Termination of appointment of Gregory Tufnell as a director (1 page)
26 May 2010Director's details changed for Mr Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
26 May 2010Director's details changed for Mr Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages)
25 May 2010Secretary's details changed for Barry Anthony Brett on 29 April 2010 (1 page)
25 May 2010Secretary's details changed for Barry Anthony Brett on 29 April 2010 (1 page)
25 May 2010Director's details changed for Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Gregory Clifford Francis Tufnell on 29 April 2010 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 September 2009Accounts made up to 31 January 2009 (5 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
2 July 2008Accounts made up to 31 January 2008 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
3 January 2008Registered office changed on 03/01/08 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
3 January 2008Auditor's resignation (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Declaration of assistance for shares acquisition (10 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
14 June 2006Accounts made up to 31 January 2006 (5 pages)
14 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
1 July 2005Accounts made up to 31 January 2005 (4 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
29 April 2005Return made up to 29/04/05; full list of members (7 pages)
29 April 2005Return made up to 29/04/05; full list of members (7 pages)
8 June 2004Accounts made up to 31 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
6 May 2004Return made up to 29/04/04; full list of members (7 pages)
6 May 2004Return made up to 29/04/04; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
25 July 2003Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 May 2003Accounts made up to 31 January 2003 (4 pages)
23 May 2002Return made up to 29/04/02; full list of members (7 pages)
23 May 2002Return made up to 29/04/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 June 2001Return made up to 29/04/01; full list of members (6 pages)
8 June 2001Return made up to 29/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
13 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Return made up to 29/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 August 1999Accounts made up to 31 October 1998 (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Return made up to 29/04/99; full list of members (6 pages)
24 May 1999Return made up to 29/04/99; full list of members (6 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
4 November 1998Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
4 November 1998Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
27 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (21 pages)