Company NamePegwhistle Properties Limited
Company StatusDissolved
Company Number02245662
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesLightbind Limited and Hartford Manor Limited

Business Activity

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

Directors

Director NameMr Ian Alexander Blackett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Peter Blackett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameRalph Davison Blackett
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 May 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMr Richard Alastair Blackett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 May 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Secretary NameMr Richard Alastair Blackett
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB

Location

Registered AddressC/O C P Waites
24 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Richard Alastair Blackett on 30 March 2010 (1 page)
31 March 2010Director's details changed for Richard Alastair Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Alexander Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Ralph Davison Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Richard Alastair Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Alexander Blackett on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Ralph Davison Blackett on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Richard Alastair Blackett on 30 March 2010 (1 page)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Blackett on 30 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
3 April 2008Return made up to 30/03/08; full list of members (4 pages)
3 April 2008Return made up to 30/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 31/03/06; full list of members (8 pages)
17 May 2006Return made up to 31/03/06; full list of members (8 pages)
12 May 2006Registered office changed on 12/05/06 from: netherton moor bedlington, northumberland NE22 6AW (1 page)
12 May 2006Registered office changed on 12/05/06 from: netherton moor bedlington, northumberland NE22 6AW (1 page)
8 May 2006Company name changed hartford manor LIMITED\certificate issued on 08/05/06 (3 pages)
8 May 2006Company name changed hartford manor LIMITED\certificate issued on 08/05/06 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 May 2002Company name changed lightbind LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed lightbind LIMITED\certificate issued on 14/05/02 (2 pages)
12 April 2002Return made up to 31/03/02; full list of members (8 pages)
12 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
23 July 1999Return made up to 31/03/99; full list of members (6 pages)
23 July 1999Return made up to 31/03/99; full list of members (6 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 31/03/98; full list of members (5 pages)
22 April 1998Return made up to 31/03/98; full list of members (5 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Return made up to 31/03/97; full list of members (5 pages)
18 April 1997Return made up to 31/03/97; full list of members (5 pages)
15 April 1996Return made up to 31/03/96; full list of members (5 pages)
15 April 1996Return made up to 31/03/96; full list of members (5 pages)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
28 March 1995Return made up to 31/03/95; full list of members (6 pages)
14 September 1989Return made up to 31/03/89; full list of members (4 pages)
14 September 1989Return made up to 31/03/89; full list of members (4 pages)
19 April 1988Incorporation (9 pages)
19 April 1988Incorporation (9 pages)