Company NamePeter's (Electrical) Limited
Company StatusDissolved
Company Number00602971
CategoryPrivate Limited Company
Incorporation Date17 April 1958(66 years ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameHoward Martin Caveen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(33 years, 7 months after company formation)
Appointment Duration20 years, 11 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 106 Eastham Rake
Wirral
Merseyside
CH62 9AB
Wales
Secretary NameMrs Karen Denise Smith
NationalityBritish
StatusClosed
Appointed23 November 1991(33 years, 7 months after company formation)
Appointment Duration20 years, 11 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameMrs Karen Denise Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(35 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameAnthony Edward Kean Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(42 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameDorothy Caveen
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2002)
RoleAdministrator
Correspondence Address96 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NamePeter Kenneth Caveen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(33 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2002)
RoleRadio And TV Engineer
Correspondence Address96 Hoole Road
Chester
Cheshire
CH2 3NT
Wales

Location

Registered AddressChestnut Cottage Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages
Built Up AreaChester

Shareholders

1000 at £1Howard Martin Caveen
50.00%
Ordinary
1000 at £1Karen Denise Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£627,527
Cash£377,525
Current Liabilities£64,968

Accounts

Latest Accounts16 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
30 April 2012Registered office address changed from 2 Charles Street, Hoole, Chester CH2 3DE on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 2 Charles Street, Hoole, Chester CH2 3DE on 30 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 16 July 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 16 July 2011 (6 pages)
16 December 2011Previous accounting period extended from 31 March 2011 to 16 July 2011 (1 page)
16 December 2011Previous accounting period extended from 31 March 2011 to 16 July 2011 (1 page)
26 July 2011Particulars of variation of rights attached to shares (2 pages)
26 July 2011Particulars of variation of rights attached to shares (2 pages)
26 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Director's details changed for Mrs Karen Denise Smith on 30 June 2011 (2 pages)
15 July 2011Director's details changed for Mrs Karen Denise Smith on 30 June 2011 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2,000
(6 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2,000
(6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 July 2010Director's details changed for Howard Martin Caveen on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Karen Denise Smith on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Howard Martin Caveen on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Karen Denise Smith on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Anthony Edward Kean Smith on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Anthony Edward Kean Smith on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2008Director's change of particulars / howard caveen / 30/06/2008 (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Director's Change of Particulars / howard caveen / 30/06/2008 / HouseName/Number was: , now: the laurels; Street was: the laurels, now: 106 eastham rake; Area was: 106 eastham rake, now: ; Occupation was: administrator, now: director (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 September 2007Return made up to 30/06/07; full list of members (7 pages)
6 September 2007Return made up to 30/06/07; full list of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (8 pages)
7 July 2006Return made up to 30/06/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 30/06/05; full list of members (8 pages)
27 June 2005Return made up to 30/06/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 30/06/04; full list of members (8 pages)
30 June 2004Return made up to 30/06/04; full list of members (8 pages)
13 August 2003Return made up to 30/06/03; full list of members (8 pages)
13 August 2003Return made up to 30/06/03; full list of members (8 pages)
11 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 August 2002Return made up to 30/06/02; full list of members (8 pages)
27 August 2002Return made up to 30/06/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 30/06/01; full list of members (8 pages)
24 July 2001Return made up to 30/06/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Nc inc already adjusted 27/07/00 (1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Nc inc already adjusted 27/07/00 (1 page)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
10 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
10 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
10 August 1999Accounts for a small company made up to 3 April 1999 (7 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 4 April 1998 (6 pages)
8 October 1998Accounts for a small company made up to 4 April 1998 (6 pages)
8 October 1998Accounts for a small company made up to 4 April 1998 (6 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 29 March 1997 (6 pages)
11 August 1997Accounts for a small company made up to 29 March 1997 (6 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 1 April 1995 (6 pages)
1 August 1995Accounts for a small company made up to 1 April 1995 (6 pages)
1 August 1995Accounts for a small company made up to 1 April 1995 (6 pages)
31 August 1972Particulars of mortgage/charge (3 pages)
31 August 1972Particulars of mortgage/charge (3 pages)
17 April 1958Certificate of incorporation (1 page)
17 April 1958Certificate of incorporation (1 page)