Company NamePeerless Marble & Granite (UK) Ltd
Company StatusDissolved
Company Number05378756
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date3 December 2010 (13 years, 5 months ago)
Previous NamePeerless Developments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Tyler Dodd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Habgood Road
Loughton
Essex
IG10 1HE
Director NameMr Adrian Michael Quinney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Roseberry Avenue
Langdon Hills
Basildon
Essex
SS16 6BJ
Secretary NameMr Anthony Tyler Dodd
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Habgood Road
Loughton
Essex
IG10 1HE
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameJohn William Jacobs
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address42 Lake Rise
Romford
Essex
RM1 4DY
Director NameMr David Richard Sherrin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Habgood Road
Loughton
Essex
IG10 1HE

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

Financials

Year2014
Net Worth-£34,585
Current Liabilities£65,936

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2010Final Gazette dissolved following liquidation (1 page)
3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
8 June 2009Statement of affairs with form 4.19 (6 pages)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-02
(1 page)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Statement of affairs with form 4.19 (6 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Registered office changed on 18/05/2009 from hunter house, 109 snakes lane west, woodford green essex IG8 0DY (1 page)
18 May 2009Registered office changed on 18/05/2009 from hunter house, 109 snakes lane west, woodford green essex IG8 0DY (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Return made up to 01/03/08; full list of members (4 pages)
19 May 2008Return made up to 01/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Registered office changed on 10/12/07 from: rear of 781 cranbrook road off beattyville gardens ilford essex IG6 11HT (1 page)
10 December 2007Registered office changed on 10/12/07 from: rear of 781 cranbrook road off beattyville gardens ilford essex IG6 11HT (1 page)
2 July 2007Return made up to 01/03/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 01/03/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Return made up to 01/03/06; full list of members (3 pages)
23 May 2006Return made up to 01/03/06; full list of members (3 pages)
23 May 2006Registered office changed on 23/05/06 from: rear of 781, cranbrook road off beattyville gardens ilford essex IG6 1HT (1 page)
23 May 2006Registered office changed on 23/05/06 from: rear of 781, cranbrook road off beattyville gardens ilford essex IG6 1HT (1 page)
23 May 2006Ad 01/08/05-01/08/05 £ si 100@1=100 £ ic 100/200 (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 258 high road loughton essex IG10 1RB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 258 high road loughton essex IG10 1RB (1 page)
23 May 2006Ad 01/08/05-01/08/05 £ si 100@1=100 £ ic 100/200 (2 pages)
15 August 2005Company name changed peerless developments LTD\certificate issued on 15/08/05 (2 pages)
15 August 2005Company name changed peerless developments LTD\certificate issued on 15/08/05 (2 pages)
4 August 2005Registered office changed on 04/08/05 from: rear of 781 cranbrook road off beatyville gardens ilford essex IG6 1HT (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: rear of 781 cranbrook road off beatyville gardens ilford essex IG6 1HT (1 page)
4 August 2005New director appointed (1 page)
15 June 2005Registered office changed on 15/06/05 from: 57 cadet drive london SE1 5RU (1 page)
15 June 2005Registered office changed on 15/06/05 from: 57 cadet drive london SE1 5RU (1 page)
1 March 2005Incorporation (14 pages)
1 March 2005Incorporation (14 pages)