Company NamePeter Ayre Management Solutions Limited
Company StatusDissolved
Company Number06778183
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMr Peter Jeffrey Ayre
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1P.j. Ayre
75.00%
Ordinary
25 at £1K.j. Ayre
25.00%
Ordinary

Financials

Year2014
Net Worth£60,186
Cash£62,027
Current Liabilities£2,241

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
9 July 2019Application to strike the company off the register (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Director's details changed for Mr Peter Jeffrey Ayre on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Director's details changed for Mr Peter Jeffrey Ayre on 22 December 2008 (1 page)
20 March 2015Director's details changed for Mr Peter Jeffrey Ayre on 22 December 2008 (1 page)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Director's details changed for Mr Peter Jeffrey Ayre on 18 January 2010 (2 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Peter Jeffrey Ayre on 18 January 2010 (2 pages)
22 December 2008Incorporation (12 pages)
22 December 2008Incorporation (12 pages)