Company NamePeter Henderson Limited
Company StatusDissolved
Company Number04714897
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date13 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGillian Patricia Henderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Main Street
Lowick
Northumberland
TD15 2UD
Scotland
Director NameMr Peter George Henderson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Main Street
Lowick
Northumberland
TD15 2UD
Scotland
Secretary NameGillian Patricia Henderson
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Main Street
Lowick
Northumberland
TD15 2UD
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEast Lodge
Main Street
Lowick
Northumberland
TD15 2UD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLowick
WardNorham and Islandshires
Built Up AreaLowick

Financials

Year2013
Net Worth£248,108
Cash£157,130
Current Liabilities£270,082

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

13 January 2022Final Gazette dissolved following liquidation (1 page)
13 October 2021Return of final meeting in a members' voluntary winding up (5 pages)
12 November 2020Appointment of a voluntary liquidator (3 pages)
12 November 2020Declaration of solvency (5 pages)
12 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
(1 page)
26 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
16 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
7 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Gillian Patricia Henderson on 28 March 2010 (2 pages)
1 April 2010Director's details changed for Peter George Henderson on 28 March 2010 (2 pages)
1 April 2010Director's details changed for Gillian Patricia Henderson on 28 March 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Peter George Henderson on 28 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 April 2006Return made up to 28/03/06; full list of members (3 pages)
13 April 2006Return made up to 28/03/06; full list of members (3 pages)
5 July 2005Return made up to 28/03/05; full list of members (7 pages)
5 July 2005Return made up to 28/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
23 April 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 April 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 12 meadow dale tweedmouth berwick upon tweed northumberland TD15 2FN (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 12 meadow dale tweedmouth berwick upon tweed northumberland TD15 2FN (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
25 June 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 12 meadow dle, tweedmouth berwick upon tweed northumberland TD15 2FN (1 page)
25 June 2003Registered office changed on 25/06/03 from: 12 meadow dle, tweedmouth berwick upon tweed northumberland TD15 2FN (1 page)
25 June 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)