Pelton
Chester Le Street
County Durham
DH2 1QL
Secretary Name | Victoria Anne Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(81 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 February 2012) |
Role | Manager |
Correspondence Address | 14 Autumn Grove Fairfield Stockton On Tees TS19 7DZ |
Director Name | Mr Raymond McGovern |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 February 2012) |
Role | Company Director |
Correspondence Address | Fairlawn 154 Grange Road Hartlepool TS26 8LU |
Director Name | Mrs Rhoda Norah Cowin |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(71 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2001) |
Role | Married Woman |
Correspondence Address | White Cottage 14 Yearby Village Redcar TS11 8HF |
Director Name | Mr Arthur Dixon Fairless |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1998) |
Role | Retired Managing Director |
Correspondence Address | Apartment 4 Alexandra House Marine Parade Salyburn By The Sea Cleveland TS12 1EU |
Director Name | Mrs Phoebe Lois Harris |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(71 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2001) |
Role | Married Woman |
Correspondence Address | 30 Hilda Place Saltburn By The Sea Cleveland TS12 1BP |
Secretary Name | Mr Robert Barr Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 10 Lancefield Road Norton Stockton On Tees Cleveland TS20 1HY |
Secretary Name | John Raymond Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowell Street Hartlepool TS24 0QE |
Director Name | George Victor Ford |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 1995) |
Role | General Manager |
Correspondence Address | 1 Gatehouse Close Darlington County Durham DL1 3SD |
Director Name | Mr Robert Barr Wilson |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2002) |
Role | Retired Company Secretary |
Correspondence Address | 10 Lancefield Road Norton Stockton On Tees Cleveland TS20 1HY |
Director Name | John Raymond Nelson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowell Street Hartlepool TS24 0QE |
Director Name | Mr Anthony Mason |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(83 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 2008) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meeks Farm Faceby Road Carlton In Cleveland TS9 7DB |
Director Name | Mr Anthony Mason |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(83 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 2008) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meeks Farm Faceby Road Carlton In Cleveland TS9 7DB |
Director Name | Mr Raymond McGovern |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(88 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Fairlawn 154 Grange Road Hartlepool TS26 8LU |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
18.9k at 1 | T J Charlesworth 6.92% Ordinary |
---|---|
17.8k at 1 | R N Cowin 6.53% Ordinary |
16k at 1 | P L Harris 5.88% Ordinary |
16k at 1 | L Burridge 5.87% Ordinary |
15.8k at 1 | S G Stanley 5.77% Ordinary |
15.4k at 1 | E H Fairless 5.65% Ordinary |
15.4k at 1 | P A Fairless 5.65% Ordinary |
115.6k at 0.1 | E H Fairless 4.24% Ordinary |
966.4k at 1 | Philippa Gregory Limited 354.29% Ordinary |
6.3k at 1 | Robert Barr Wilson 2.29% Ordinary |
5.3k at 1 | Failess Engineering 1.92% Ordinary |
3.5k at 1 | D Ford 1.28% Ordinary |
3k at 1 | A Arbid 1.10% Ordinary |
3k at 1 | C Bartram 1.10% Ordinary |
2.5k at 1 | J A Cule 0.92% Ordinary |
18.8k at 0.1 | G Ferguson 0.69% Ordinary |
10k at 0.1 | P A S Veitch 0.37% Ordinary |
9.4k at 0.1 | J Y Kime & Others 0.34% Ordinary |
3.8k at 0.1 | Christopher Russell 0.14% Ordinary |
3.8k at 0.1 | Ms Victoria Scott 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,280 |
Cash | £712 |
Current Liabilities | £311,191 |
Latest Accounts | 28 February 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2012 | Final Gazette dissolved following liquidation (1 page) |
4 February 2012 | Final Gazette dissolved following liquidation (1 page) |
4 November 2011 | Notice of move from Administration to Dissolution (10 pages) |
4 November 2011 | Notice of move from Administration to Dissolution on 31 August 2010 (10 pages) |
9 April 2010 | Administrator's progress report to 3 March 2010 (10 pages) |
9 April 2010 | Administrator's progress report to 3 March 2010 (10 pages) |
9 April 2010 | Administrator's progress report to 3 March 2010 (10 pages) |
25 February 2010 | Notice of extension of period of Administration (1 page) |
25 February 2010 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
8 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
8 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
7 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
7 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
7 October 2009 | Administrator's progress report to 3 September 2009 (10 pages) |
11 August 2009 | Statement of affairs with form 2.14B (4 pages) |
11 August 2009 | Statement of affairs with form 2.14B (4 pages) |
21 May 2009 | Result of meeting of creditors (36 pages) |
21 May 2009 | Result of meeting of creditors (36 pages) |
2 May 2009 | Statement of administrator's proposal (26 pages) |
2 May 2009 | Statement of administrator's proposal (26 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 56 skinner street stockton on tees TS18 1EG (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 56 skinner street stockton on tees TS18 1EG (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
18 December 2008 | Return made up to 30/11/08; full list of members (14 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (14 pages) |
16 December 2008 | Director appointed raymond mcgovern (2 pages) |
16 December 2008 | Appointment terminated director anthony mason (1 page) |
16 December 2008 | Director appointed raymond mcgovern (2 pages) |
16 December 2008 | Appointment Terminated Director anthony mason (1 page) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 July 2008 | Appointment terminated director raymond mcgovern (1 page) |
25 July 2008 | Director appointed anthony mason (1 page) |
25 July 2008 | Appointment Terminated Director raymond mcgovern (1 page) |
25 July 2008 | Director appointed anthony mason (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2008 | Appointment terminated director anthony mason (1 page) |
21 April 2008 | Director appointed raymond mcgovern (1 page) |
21 April 2008 | Appointment Terminated Director anthony mason (1 page) |
21 April 2008 | Director appointed raymond mcgovern (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (10 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 30/11/07; full list of members (10 pages) |
6 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members
|
11 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
30 January 2006 | Return made up to 30/11/05; no change of members (7 pages) |
30 January 2006 | Return made up to 30/11/05; no change of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 January 2005 | Return made up to 30/11/04; change of members (7 pages) |
7 January 2005 | Nc inc already adjusted 09/12/02 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Notiication of res (1 page) |
7 January 2005 | Return made up to 30/11/04; change of members (7 pages) |
7 January 2005 | Nc inc already adjusted 09/12/02 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Notiication of res (1 page) |
13 September 2004 | Total exemption small company accounts made up to 28 February 2004 (10 pages) |
13 September 2004 | Total exemption small company accounts made up to 28 February 2004 (10 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 09/12/02-25/06/04 £ si [email protected] (4 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 09/12/02 (1 page) |
12 August 2004 | Ad 09/12/02-25/06/04 £ si [email protected] (4 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 09/12/02 (1 page) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
14 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 September 2002 | Return made up to 30/11/01; full list of members
|
2 September 2002 | Return made up to 30/11/01; full list of members (8 pages) |
31 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 July 2001 | Return made up to 30/11/00; full list of members (9 pages) |
11 July 2001 | Return made up to 30/11/00; full list of members (9 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
27 March 2001 | Particulars of mortgage/charge (11 pages) |
27 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 February 2000 | Return made up to 30/11/99; full list of members
|
7 February 2000 | Return made up to 30/11/99; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 30/11/98; no change of members
|
2 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
23 December 1997 | Memorandum and Articles of Association (8 pages) |
23 December 1997 | Memorandum and Articles of Association (8 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (5 pages) |
23 January 1997 | Return made up to 30/11/96; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
18 October 1989 | Wd 12/10/89 ad 08/09/89--------- £ si [email protected]=144000 £ ic 16000/160000 (4 pages) |
18 October 1989 | Resolutions
|
18 October 1989 | Wd 12/10/89 ad 08/09/89--------- £ si [email protected]=144000 £ ic 16000/160000 (4 pages) |
18 October 1989 | Resolutions
|
19 April 1952 | Memorandum of association (6 pages) |
19 April 1952 | Memorandum of association (6 pages) |