Company NamePeart Enterprise Limited
Company StatusDissolved
Company Number01483263
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamesLeovine Limited and Peart Oils Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hunter Peart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Piercebridge
Darlington
County Durham
DL2 3SL
Secretary NameMr Roger David Hunter Peart
NationalityBritish
StatusClosed
Appointed28 June 2002(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Hills
Scorton
Richmond
DL10 6DE
Director NameMr John Hunter Peart
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
Cleveland
TS27 4SL
Secretary NameMr David Hunter Peart
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressBeechlands Elwick Road
Hartlepool
Cleveland
TS26 0DN
Director NameMr John Rex Humphrey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1999)
RoleGeneral Manager
Correspondence Address22 Redland Close
Hartburn
Stockton-On-Tees
Cleveland
TS18 5PY
Director NameJonathon William Frederic Peart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(13 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 June 2002)
RoleManaging Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
TS27 4TF
Secretary NameJonathon William Frederic Peart
NationalityBritish
StatusResigned
Appointed18 June 1993(13 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 June 2002)
RoleManaging Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
TS27 4TF

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
(5 pages)
26 May 2010Company name changed peart oils LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
26 May 2010Change of name notice (2 pages)
28 April 2010Statement of capital on 28 April 2010
  • GBP 1
(5 pages)
28 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2010Solvency Statement dated 26/04/10 (1 page)
28 April 2010Statement by directors (1 page)
28 April 2010Solvency statement dated 26/04/10 (1 page)
28 April 2010Statement by Directors (1 page)
28 April 2010Statement of capital on 28 April 2010
  • GBP 1
(5 pages)
28 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from, baltic works, baltic street, hartlepool, TS25 1PW (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from, baltic works, baltic street, hartlepool, TS25 1PW (1 page)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Location of debenture register (1 page)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 October 2008Accounts made up to 30 June 2008 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 August 2007Accounts made up to 30 June 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 October 2006Accounts made up to 30 June 2006 (1 page)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 December 2005Accounts made up to 30 June 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
16 August 2005Return made up to 30/06/05; full list of members (7 pages)
16 August 2005Return made up to 30/06/05; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 August 2004Accounts made up to 30 June 2004 (1 page)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
20 September 2003Accounts made up to 30 June 2003 (1 page)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 November 2002Accounts made up to 30 June 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
4 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
22 August 2001Accounts made up to 30 June 2001 (1 page)
22 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
26 July 2000Accounts made up to 30 June 2000 (1 page)
26 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 December 1999Accounts made up to 30 June 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
9 February 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Full accounts made up to 30 June 1998 (8 pages)
20 August 1998Return made up to 30/06/98; full list of members (6 pages)
20 August 1998Return made up to 30/06/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 June 1997 (11 pages)
22 January 1998Full accounts made up to 30 June 1997 (11 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 June 1996 (10 pages)
24 February 1997Full accounts made up to 30 June 1996 (10 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
12 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
26 April 1980Memorandum and Articles of Association (25 pages)
26 April 1980Memorandum and Articles of Association (25 pages)