Crewe
Cheshire
CW1 1LJ
Secretary Name | Mrs Evelyn Mary Latham |
---|---|
Status | Closed |
Appointed | 14 December 2011(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 July 2021) |
Role | Company Director |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mrs Evelyn Mary Latham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2017(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mrs Violet Margaret Adderley |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Dovecote Close Wistaston Crewe Cheshire CW2 6TW |
Director Name | Mr Peter Simon Baldwin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | Coverdale 18 Howbeck Crescent Wybunbury Nantwich Cheshire CW5 7NX |
Director Name | Mr David Scanlan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 October 2010) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | 'Clonbrin' Brook Lane, Englesea Brook Weston Crewe Cheshire CW2 5QW |
Secretary Name | Mrs Violet Margaret Adderley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dovecote Close Wistaston Crewe Cheshire CW2 6TW |
Director Name | Mr Michael Lloyd Taylor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 September 2019) |
Role | Motor Body Repairer |
Country of Residence | England |
Correspondence Address | 27 College Road Alsager Stoke On Trent ST7 2SS |
Director Name | Mr Niall Beard |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit P Herald Drive Crewe CW1 6EA |
Director Name | Mr David Millington |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit P Herald Drive Crewe CW1 6EA |
Website | peteradderleylimited.co.uk |
---|---|
Telephone | 01270 214378 |
Telephone region | Crewe |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
4k at £1 | Brinley John Latham 50.00% Ordinary |
---|---|
4k at £1 | Evelyn Mary Latham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,297 |
Cash | £158,986 |
Current Liabilities | £71,602 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 1989 | Delivered on: 14 October 1989 Persons entitled: Violet Margaret Adderley Classification: Legal charge Secured details: For securing £30,000 due from the company to the chargee. Particulars: Dwellinghouse & land 89A bradfield road crewe cheshire. Outstanding |
---|---|
3 July 1978 | Delivered on: 17 July 1978 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land & premises at the rear of 89A bradfield road, crewe, cheshire. Outstanding |
7 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 21 October 2020 (16 pages) |
1 November 2019 | Registered office address changed from Unit P Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 November 2019 (2 pages) |
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Statement of affairs (9 pages) |
16 September 2019 | Termination of appointment of Niall Beard as a director on 10 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Michael Lloyd Taylor as a director on 10 September 2019 (1 page) |
16 September 2019 | Termination of appointment of David Millington as a director on 3 September 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Appointment of Mr Niall Beard as a director on 1 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr David Millington as a director on 1 January 2018 (2 pages) |
15 December 2017 | Appointment of Mrs Evelyn Mary Latham as a director on 5 December 2017 (2 pages) |
15 December 2017 | Notification of Peter Adderley Holdings Limited as a person with significant control on 5 December 2017 (2 pages) |
15 December 2017 | Notification of Peter Adderley Holdings Limited as a person with significant control on 5 December 2017 (2 pages) |
15 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Evelyn Mary Latham as a director on 5 December 2017 (2 pages) |
15 December 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
15 December 2017 | Cessation of Evelyn Mary Latham as a person with significant control on 5 December 2017 (1 page) |
15 December 2017 | Cessation of Evelyn Mary Latham as a person with significant control on 5 December 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (13 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (13 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
14 June 2013 | Purchase of own shares. (3 pages) |
14 June 2013 | Purchase of own shares. (3 pages) |
31 May 2013 | Registered office address changed from 89a Bradfield Road Coppenhall Crewe Cheshire CW1 3RB on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 89a Bradfield Road Coppenhall Crewe Cheshire CW1 3RB on 31 May 2013 (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Appointment of Mrs Evelyn Mary Latham as a secretary (1 page) |
9 March 2012 | Termination of appointment of Violet Adderley as a director (1 page) |
9 March 2012 | Termination of appointment of Violet Adderley as a secretary (1 page) |
9 March 2012 | Termination of appointment of Violet Adderley as a secretary (1 page) |
9 March 2012 | Appointment of Mrs Evelyn Mary Latham as a secretary (1 page) |
9 March 2012 | Termination of appointment of Violet Adderley as a director (1 page) |
7 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 November 2010 | Termination of appointment of David Scanlan as a director (1 page) |
18 November 2010 | Termination of appointment of David Scanlan as a director (1 page) |
4 June 2010 | Director's details changed for Brinley John Latham on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Lloyd Taylor on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Violet Margaret Adderley on 17 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Brinley John Latham on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Lloyd Taylor on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Violet Margaret Adderley on 17 April 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
25 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
11 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
28 April 1999 | Return made up to 17/04/99; no change of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
29 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1996 | Return made up to 17/04/96; no change of members
|
1 May 1996 | Return made up to 17/04/96; no change of members
|
4 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
26 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 May 1978 | Incorporation (16 pages) |
8 May 1978 | Incorporation (16 pages) |