Company NamePeter Foreman Car Sales Limited
Company StatusDissolved
Company Number04860984
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePeter Henry Foreman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Uppingham Road
Wallasey
Wirral
Merseyside
CH44 2BT
Wales
Secretary NameJaqueline Lillian Foreman
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Uppingham Road
Wallasey
Wirral
Merseyside
CH44 2BT
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepeterforemancarsales.co.uk
Email address[email protected]
Telephone07 710404757
Telephone regionMobile

Location

Registered Address76 Wallasey Village, Liscard
Wirral
Merseyside
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

70 at £1Mr Peter Henry Foreman
70.00%
Ordinary
30 at £1Peter Foreman
30.00%
Ordinary

Financials

Year2014
Net Worth-£28,976
Cash£110
Current Liabilities£39,422

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2017Bona Vacantia disclaimer (1 page)
11 September 2017Bona Vacantia disclaimer (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2015Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page)
5 August 2015Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page)
5 August 2015Termination of appointment of Peter Henry Foreman as a director on 7 January 2015 (1 page)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 September 2012Termination of appointment of Jaqueline Foreman as a secretary (1 page)
10 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 September 2012Termination of appointment of Jaqueline Foreman as a secretary (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 September 2010Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Peter Henry Foreman on 1 July 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2009Return made up to 08/08/08; full list of members (3 pages)
19 February 2009Return made up to 08/08/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
17 December 2007Return made up to 08/08/07; full list of members (6 pages)
17 December 2007Return made up to 08/08/07; full list of members (6 pages)
28 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
16 October 2006Return made up to 08/08/06; full list of members (6 pages)
16 October 2006Return made up to 08/08/06; full list of members (6 pages)
13 October 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
12 April 2006Return made up to 08/08/05; full list of members (6 pages)
12 April 2006Return made up to 08/08/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 October 2004Return made up to 08/08/04; full list of members (6 pages)
27 October 2004Return made up to 08/08/04; full list of members (6 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (30 pages)
8 August 2003New secretary appointed (1 page)
8 August 2003Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Incorporation (30 pages)
8 August 2003New director appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)