Company NamePeter Day (Finedon) Limited
Company StatusDissolved
Company Number00582816
CategoryPrivate Limited Company
Incorporation Date25 April 1957(67 years ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMaxine Anne Louise Willson
NationalityBritish
StatusClosed
Appointed09 October 1991(34 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 20 September 2005)
RoleCompany Director
Correspondence AddressBonjedward House
Jedburgh
Roxburghshire
TD8 6UE
Scotland
Director NameMaxine Anne Louise Willson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(41 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 20 September 2005)
RoleHotel Proprietor
Correspondence AddressBonjedward House
Jedburgh
Roxburghshire
TD8 6UE
Scotland
Director NameAndrew Willson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 September 2005)
RoleHotel Proprietor
Correspondence AddressBonjedward House
Jedburgh
Roxburghshire
TD8 6UE
Scotland
Director NamePeter Ross Day
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(34 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 1999)
RoleFarmer
Correspondence AddressSt Leonards
Maxwell Lane
Kelso
Roxburghshire
TD5 7BB
Scotland
Director NameMr Gerald Edward Donnelly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(41 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2002)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage 27 High Street
Rushton
Northamptonshire
NN14 1RQ

Location

Registered AddressSanderson McCreath And Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£412,233
Current Liabilities£1,265

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Voluntary strike-off action has been suspended (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Application for striking-off (1 page)
11 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 November 2003Return made up to 09/10/03; full list of members (7 pages)
6 March 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2003New director appointed (2 pages)
7 February 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001Registered office changed on 28/02/01 from: the grey house 3 broad street stamford lincolnshire PE9 1PB (1 page)
28 July 2000Full accounts made up to 30 September 1999 (13 pages)
1 February 2000Return made up to 09/10/99; full list of members (5 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
4 December 1998Return made up to 09/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
9 December 1997Return made up to 09/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
29 July 1996Registered office changed on 29/07/96 from: woodford house woodford kettering northants NN14 4AP (1 page)
29 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
13 December 1995Return made up to 09/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)