Company NamePeter Wood Metalcraft Ltd
Company StatusDissolved
Company NumberSC253112
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameP & E Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter James Wood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(4 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35a Saint James Road
Forfar
Angus
DD8 1LN
Scotland
Director NameWilliam Alexander Meiklejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFalcon Lodge
West Queen Street
Broughty Ferry
Dundee
Dd1
Secretary NameEthel Helena Wood
NationalityBritish
StatusResigned
Appointed03 December 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2008)
RoleClerkess
Correspondence Address35a St James Road
Forfar
Angus
DD8 1LN
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Telephone01307 460773
Telephone regionForfar

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£27,943
Cash£12,837
Current Liabilities£39,597

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (3 pages)
18 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
2 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
28 February 2014Registered office address changed from 15-17 Academy Street Forfar Angus DD8 2AA on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 15-17 Academy Street Forfar Angus DD8 2AA on 28 February 2014 (1 page)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
28 June 2012Change of share class name or designation (4 pages)
28 June 2012Change of share class name or designation (4 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
27 July 2009Return made up to 22/07/09; no change of members (2 pages)
27 July 2009Return made up to 22/07/09; no change of members (2 pages)
24 June 2009Company name changed p & e consultants LIMITED\certificate issued on 24/06/09 (2 pages)
24 June 2009Company name changed p & e consultants LIMITED\certificate issued on 24/06/09 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 22/07/08; no change of members (2 pages)
18 September 2008Return made up to 22/07/08; no change of members (2 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page)
15 August 2008Registered office changed on 15/08/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page)
1 August 2008Appointment terminated secretary ethel wood (1 page)
1 August 2008Appointment terminated secretary ethel wood (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Return made up to 22/07/07; full list of members (2 pages)
23 August 2007Return made up to 22/07/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2006Return made up to 22/07/06; full list of members (3 pages)
7 September 2006Return made up to 22/07/06; full list of members (3 pages)
8 August 2005Return made up to 22/07/05; full list of members (6 pages)
8 August 2005Return made up to 22/07/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)