Company NamePeter King Autos Limited
Company StatusDissolved
Company Number04468864
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameJosephine Jean King
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address159 Main Road
Hawkwell
Hockley
Essex
SS5 4EL
Director NameMark Peter King
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hawkwell Chase
Hawkwell
Essex
SS5 4NE
Director NamePeter Gordon King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address159 Main Road
Hawkwell
Hockley
Essex
SS5 4EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

1 at £1Josephine Jean King
50.00%
Ordinary
1 at £1Peter Gordon King
50.00%
Ordinary

Financials

Year2014
Net Worth-£368
Current Liabilities£4,073

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 June 2016Termination of appointment of Peter Gordon King as a director on 21 October 2015 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Termination of appointment of Peter Gordon King as a director on 21 October 2015 (1 page)
22 March 2016Appointment of Mark Peter King as a director on 9 November 2015 (2 pages)
22 March 2016Appointment of Mark Peter King as a director on 9 November 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Registered office address changed from 37, Fraser Close Chelmsford Essex CM2 0TD England on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 37, Fraser Close Chelmsford Essex CM2 0TD England on 20 October 2011 (1 page)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Peter Gordon King on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Peter Gordon King on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Peter Gordon King on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Gordon King on 31 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 June 2005Return made up to 31/05/05; full list of members (2 pages)
7 June 2005Return made up to 31/05/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
6 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
25 June 2002Incorporation (14 pages)
25 June 2002Incorporation (14 pages)