Company NamePeter Lea Waste Management Limited
Company StatusDissolved
Company Number04158902
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameMy Luck Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Peter Robert Lea
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
Secretary NameDeborah Lea
NationalityBritish
StatusClosed
Appointed21 June 2001(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
Director NameMr Geoffrey Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Oaksway
Gayton
Wirral
Merseyside
CH60 3SP
Wales
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteskiphiremerseyside.com
Telephone0151 6472647
Telephone regionLiverpool

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

1000 at £1Deborah Lea
50.00%
Ordinary
1000 at £1Peter Robert Lea
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,051
Cash£448
Current Liabilities£128,891

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

7 March 2002Delivered on: 19 March 2002
Satisfied on: 14 September 2009
Persons entitled: Geoffrey Lewis

Classification: Debenture
Secured details: £48,000 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2016Secretary's details changed for Deborah Lea on 1 April 2016 (1 page)
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(3 pages)
26 April 2016Secretary's details changed for Deborah Lea on 1 April 2016 (1 page)
26 April 2016Director's details changed for Peter Robert Lea on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Peter Robert Lea on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(4 pages)
19 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(4 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(4 pages)
25 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
17 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 15 January 2010 (4 pages)
15 January 2010Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 15 January 2010 (4 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Return made up to 13/02/09; full list of members (3 pages)
8 April 2009Return made up to 13/02/09; full list of members (3 pages)
2 July 2008Appointment terminated director geoffrey lewis (1 page)
2 July 2008Appointment terminated director geoffrey lewis (1 page)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 13/02/06; full list of members (7 pages)
3 March 2006Return made up to 13/02/06; full list of members (7 pages)
14 March 2005Return made up to 13/02/05; full list of members (7 pages)
14 March 2005Return made up to 13/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
13 March 2004Return made up to 13/02/04; full list of members (7 pages)
13 March 2004Return made up to 13/02/04; full list of members (7 pages)
2 April 2003Return made up to 13/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 13/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
13 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
21 March 2002Return made up to 13/02/02; full list of members (6 pages)
21 March 2002Return made up to 13/02/02; full list of members (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
2 July 2001Memorandum and Articles of Association (8 pages)
2 July 2001Memorandum and Articles of Association (8 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
27 June 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
25 June 2001Company name changed my luck LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed my luck LIMITED\certificate issued on 25/06/01 (2 pages)
13 February 2001Incorporation (12 pages)
13 February 2001Incorporation (12 pages)