Company NamePeter Long Associates Limited
Company StatusDissolved
Company Number03788624
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameTrini Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrena Elizabeth Long
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(3 days after company formation)
Appointment Duration12 years, 3 months (closed 04 October 2011)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Tukes Way
Saffron Walden
Essex
CB11 3ES
Director NameMr Peter John Long
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(3 days after company formation)
Appointment Duration12 years, 3 months (closed 04 October 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tukes Way
Saffron Walden
Essex
CB11 3ES
Secretary NameAndrena Elizabeth Long
NationalityBritish
StatusClosed
Appointed17 June 1999(3 days after company formation)
Appointment Duration12 years, 3 months (closed 04 October 2011)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Tukes Way
Saffron Walden
Essex
CB11 3ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,333
Cash£14,651
Current Liabilities£4,736

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(5 pages)
16 June 2010Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Director's Change of Particulars / peter long / 01/01/2009 / (1 page)
15 June 2009Director's change of particulars / peter long / 01/01/2009 (1 page)
15 June 2009Director and secretary's change of particulars / andrena long / 01/01/2009 (1 page)
15 June 2009Director and Secretary's Change of Particulars / andrena long / 01/01/2009 / (1 page)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Director and Secretary's Change of Particulars / andrena long / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 4 tukes way, now: tukes way (1 page)
16 June 2008Director and secretary's change of particulars / andrena long / 01/01/2008 (1 page)
16 June 2008Director's Change of Particulars / peter long / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 4 tukes way, now: tukes way (1 page)
16 June 2008Director's change of particulars / peter long / 01/01/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Location of register of members (1 page)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
15 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
6 July 1999Memorandum and Articles of Association (11 pages)
6 July 1999Memorandum and Articles of Association (11 pages)
25 June 1999Company name changed trini LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed trini LIMITED\certificate issued on 28/06/99 (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 June 1999Registered office changed on 23/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)