Company NamePeter Shore Solutions Limited
Company StatusDissolved
Company Number06712908
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Ronald Shore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleManagement Consultant
Correspondence AddressWestmoor
Big Common Lane
Bletchingley
Surrey
RH1 4QE
Secretary NameEileen Christina Shore
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestmoor Big Common Lane
Bletchingley
Surrey
RH1 4QE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.petershore.org

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£40,291
Cash£40,309
Current Liabilities£512

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (3 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 21 April 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
9 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 October 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
21 October 2008Appointment terminate, director dunstana davies logged form (1 page)
21 October 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
21 October 2008Secretary appointed eileen christina shore (2 pages)
21 October 2008Appointment terminate, director dunstana davies logged form (1 page)
21 October 2008Secretary appointed eileen christina shore (2 pages)
21 October 2008Director appointed peter ronald shore (3 pages)
21 October 2008Director appointed peter ronald shore (3 pages)
6 October 2008Appointment terminated director dunstana davies (1 page)
6 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 October 2008Appointment terminated director dunstana davies (1 page)
6 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 October 2008Incorporation (19 pages)
1 October 2008Incorporation (19 pages)