Company NamePeet's Furnishings Limited
Company StatusDissolved
Company Number00329521
CategoryPrivate Limited Company
Incorporation Date5 July 1937(86 years, 9 months ago)
Dissolution Date18 June 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony William Peet
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1994(56 years, 11 months after company formation)
Appointment Duration14 years (closed 18 June 2008)
RoleFurniture Retailer
Correspondence Address1 New Farm
242 Glazebrook Lane
Glazebrook
Cheshire
WA4 6SX
Secretary NameAdrienne Ingrid Howell Peet
NationalityBritish
StatusClosed
Appointed13 June 1996(58 years, 11 months after company formation)
Appointment Duration12 years (closed 18 June 2008)
RoleSecretary
Correspondence Address1 New Farm Cottage
Glazebrook Lane, Glazebrook
Warrington
Cheshire
WA3 5AX
Director NameAnthony William Peet
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1993)
RoleRetail Furnisher
Correspondence Address1 New Farm
242 Glazebrook Lane
Glazebrook
Cheshire
WA4 6SX
Director NameMr William Peet
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(53 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 June 1994)
RoleRetail Furnisher
Correspondence Address6 Warrington Road
Golborne
Warrington
Cheshire
Secretary NameAnthony William Peet
NationalityBritish
StatusResigned
Appointed04 June 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address1 New Farm
242 Glazebrook Lane
Glazebrook
Cheshire
WA4 6SX
Director NameLillian Peet
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(56 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1996)
RoleFurnture Retailer
Correspondence Address6 Warrington Road
Golborne
Warrington
Cheshire
Wa12 Ohz

Location

Registered Address1 New Farm
242 Glazebrook Lane
Glazebrook
Warrington
WA3 5AX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishRixton-with-Glazebrook
WardRixton and Woolston

Financials

Year2014
Net Worth£247,383
Cash£271,405
Current Liabilities£24,022

Accounts

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

Filing History

18 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 04/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/08/07
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 04/06/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 04/06/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 04/06/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 04/06/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 04/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Director resigned (1 page)
5 September 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 June 1996Return made up to 04/06/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 04/06/95; full list of members (6 pages)