Company NamePeers & Lunt Limited
Company StatusDissolved
Company Number01052708
CategoryPrivate Limited Company
Incorporation Date3 May 1972(51 years, 12 months ago)
Dissolution Date28 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NamePhilip Peers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 28 July 2010)
RolePlasterer
Correspondence Address120 Douglas Drive
Moreton
Wirral
CH46 6BY
Wales
Secretary NameMrs Joan Tolke
NationalityBritish
StatusClosed
Appointed12 February 2004(31 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Douglas Drive
Morton
Wirral
CH46 6BY
Wales
Director NameMr George Frederick Peers
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 July 2003)
RoleBuilding Contractor
Correspondence Address31 Upton Road
Moreton
Wirral
Merseyside
L46 0PE
Director NameMrs Maureen Peers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleYouth Worker
Correspondence Address31 Upton Road
Moreton
Birkenhead
Merseyside
L43 8TG
Secretary NameMr George Frederick Peers
NationalityBritish
StatusResigned
Appointed14 September 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address31 Upton Road
Moreton
Wirral
Merseyside
L46 0PE
Secretary NameJohn Peers
NationalityBritish
StatusResigned
Appointed27 July 1993(21 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 February 2004)
RoleSecretary
Correspondence Address14 Silverburn Avenue
Moreton
Merseyside
L46 7TJ

Location

Registered Address120 Douglas Drive Moreton
Wirral
Merseyside
CH46 6BY
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£66,295
Cash£41,577
Current Liabilities£94,528

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Completion of winding up (1 page)
28 April 2010Completion of winding up (1 page)
17 June 2009Order of court to wind up (1 page)
17 June 2009Order of court to wind up (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2006Return made up to 14/09/06; full list of members (6 pages)
28 September 2006Return made up to 14/09/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 August 2006Registered office changed on 25/08/06 from: nelson street shotton deeside flintshire CH5 1DH (1 page)
25 August 2006Registered office changed on 25/08/06 from: nelson street shotton deeside flintshire CH5 1DH (1 page)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
22 November 2005Return made up to 14/09/05; full list of members (6 pages)
22 November 2005Return made up to 14/09/05; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 September 2004Return made up to 14/09/04; full list of members (6 pages)
29 September 2004Return made up to 14/09/04; full list of members (6 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Secretary's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
27 February 2004Registered office changed on 27/02/04 from: 16 heathmoor road moreton wirral CH46 7UN (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 16 heathmoor road moreton wirral CH46 7UN (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
7 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 October 2003Return made up to 14/09/03; full list of members (6 pages)
16 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(288) ‐ Director resigned
(6 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 September 2002Return made up to 14/09/02; full list of members (6 pages)
20 September 2002Return made up to 14/09/02; full list of members (6 pages)
28 February 2002Full accounts made up to 31 May 2001 (10 pages)
28 February 2002Full accounts made up to 31 May 2001 (10 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 May 2000 (13 pages)
6 February 2001Full accounts made up to 31 May 2000 (13 pages)
5 October 2000Return made up to 14/09/00; full list of members (6 pages)
5 October 2000Return made up to 14/09/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (12 pages)
13 March 2000Full accounts made up to 31 May 1999 (12 pages)
3 September 1999Return made up to 14/09/99; no change of members (4 pages)
3 September 1999Return made up to 14/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 May 1998 (11 pages)
2 February 1999Full accounts made up to 31 May 1998 (11 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
17 September 1998Return made up to 14/09/98; full list of members (6 pages)
31 December 1997Return made up to 14/09/97; no change of members (4 pages)
31 December 1997Return made up to 14/09/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 May 1997 (11 pages)
31 December 1997Full accounts made up to 31 May 1997 (11 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
21 November 1996Return made up to 14/09/96; full list of members (6 pages)
21 November 1996Return made up to 14/09/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 May 1995 (11 pages)
5 March 1996Full accounts made up to 31 May 1995 (11 pages)
19 September 1995Return made up to 14/09/95; no change of members (4 pages)
19 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)