Company NamePeter Blake (Clumber) Limited
Company StatusDissolved
Company Number02403690
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(17 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 07 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(17 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusClosed
Appointed01 March 2019(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2020(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Michael Henshaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Correspondence Address11 Hoylake Avenue
Walton
Chesterfield
Derbyshire
S40 3NQ
Director NameMr David Brian Merifield
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressLittle Orchard South Lodge
Court
Ashgate Chesterfield
Derbyshire
S40 3QG
Director NameMr David Peter Merifield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameMr David Peter Merifield
NationalityBritish
StatusResigned
Appointed12 July 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameMr Philip Montague Raphael
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Laurel Road
Barnes
London
SW13 0EE
Director NameSean Francis Gavin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Secretary NameSean Francis Gavin
NationalityBritish
StatusResigned
Appointed19 December 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameMr Frank Douglas Lord
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane
Taddington
Derbyshire
SK17 9TW
Secretary NameJohn Laws
NationalityBritish
StatusResigned
Appointed05 May 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleCompany Accountant
Correspondence Address53 Princess Street
Brimington
Chesterfield
Derbyshire
S43 1HP
Director NameMrs Melanie Kim Merifield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Secretary NameMrs Melanie Kim Merifield
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebristolstreet.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Blake Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Charges

24 October 1996Delivered on: 26 October 1996
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at retford road worksop nottinghamshire t/n-NT310845 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
14 August 1995Delivered on: 16 August 1995
Satisfied on: 5 May 2007
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock of used vehicles stock in trade all insurance policies accessories. See the mortgage charge document for full details.
Fully Satisfied
8 February 1994Delivered on: 11 February 1994
Satisfied on: 28 June 1995
Persons entitled: The First Personal Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the north side of retford road manton.
Fully Satisfied
8 February 1994Delivered on: 11 February 1994
Satisfied on: 29 November 1996
Persons entitled: The First Personal Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles from time to time in the ownership posession or control of the company. See the mortgage charge document for full details.
Fully Satisfied
8 February 1994Delivered on: 11 February 1994
Satisfied on: 28 June 1995
Persons entitled: The First Personal Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the north side of retford road manton.
Fully Satisfied
26 November 1993Delivered on: 29 November 1993
Satisfied on: 5 May 2007
Persons entitled: Psa Wholesale Limited

Classification: Used vehicle charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest (if any) in any used and unused vehicles from time to time supplied by the chargee.
Fully Satisfied
22 November 1993Delivered on: 29 November 1993
Satisfied on: 5 May 2007
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge all interest (if any) in any new and unused vehicles car derived vans light commercial vehicles and syuch other vehicles manufactured and sold by peugeot talbot motor company. See the mortgage charge document for full details.
Fully Satisfied
19 November 1992Delivered on: 21 November 1992
Satisfied on: 30 May 1996
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease and a legal charge both dated 7TH december 1989.
Particulars: The f/h property k/as manton service station,retford road,manton,worksop,nottinghamshire.
Fully Satisfied
9 December 2002Delivered on: 17 December 2002
Satisfied on: 5 May 2007
Persons entitled: Psa Wholesale Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2002Delivered on: 17 December 2002
Satisfied on: 5 May 2007
Persons entitled: Psa Wholesale Limited

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all book and other debts.
Fully Satisfied
29 June 1998Delivered on: 1 July 1998
Satisfied on: 7 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Appleyards garage,sheffield rd,chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 1997Delivered on: 16 April 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
7 December 1989Delivered on: 9 December 1989
Satisfied on: 30 May 1996
Persons entitled: Petrofina (U.K.) Limited

Classification: Legal charge
Secured details: £140,000 and a grant of £100,000 and all other monies due or to become due from the company to the chargee under the terms of a letter dated 7TH DECEMBER1989 on any account whatsoever.
Particulars: Leashold property situate at and k/a manton service station retford road manton near worksop notts and the goodwill of the business and the benefit of the licences, together with fixtures, fittings and equipment.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (2 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
19 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
19 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
29 June 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Blake Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Blake Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
10 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
10 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
10 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
10 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(5 pages)
27 May 2015Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
8 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
8 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Robert Thomas Forrester on 30 June 2011 (2 pages)
30 June 2011Secretary's details changed for Karen Anderson on 30 June 2011 (1 page)
30 June 2011Director's details changed for Robert Thomas Forrester on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Karen Anderson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Michael Sherwin on 30 June 2011 (2 pages)
30 June 2011Secretary's details changed for Karen Anderson on 30 June 2011 (1 page)
30 June 2011Director's details changed for Karen Anderson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Michael Sherwin on 30 June 2011 (2 pages)
17 September 2010Full accounts made up to 28 February 2010 (10 pages)
17 September 2010Full accounts made up to 28 February 2010 (10 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
20 November 2009Full accounts made up to 28 February 2009 (14 pages)
20 November 2009Full accounts made up to 28 February 2009 (14 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Full accounts made up to 29 February 2008 (18 pages)
26 November 2008Full accounts made up to 29 February 2008 (18 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Return made up to 30/06/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Return made up to 30/06/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, S40 3BD (1 page)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield S40 3BD (1 page)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Full accounts made up to 31 December 2006 (17 pages)
27 March 2007Full accounts made up to 31 December 2006 (17 pages)
11 January 2007Full accounts made up to 31 December 2005 (18 pages)
11 January 2007Full accounts made up to 31 December 2005 (18 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
21 June 2004Return made up to 30/06/04; full list of members (7 pages)
21 June 2004Return made up to 30/06/04; full list of members (7 pages)
28 June 2003Return made up to 30/06/03; full list of members (7 pages)
28 June 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
23 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 December 1998 (18 pages)
22 June 1999Full accounts made up to 31 December 1998 (18 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Full accounts made up to 31 December 1997 (17 pages)
4 September 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Particulars of mortgage/charge (3 pages)
16 August 1995Particulars of mortgage/charge (3 pages)
19 July 1995Return made up to 12/07/95; full list of members (6 pages)
19 July 1995Return made up to 12/07/95; full list of members (6 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
9 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
24 May 1994Full accounts made up to 31 December 1993 (17 pages)
24 May 1994Full accounts made up to 31 December 1993 (17 pages)
7 December 1993Ad 01/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
7 December 1993Ad 01/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 May 1993Full accounts made up to 31 December 1992 (15 pages)
6 May 1993Full accounts made up to 31 December 1992 (15 pages)
23 July 1992Full accounts made up to 31 December 1991 (12 pages)
23 July 1992Full accounts made up to 31 December 1991 (12 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
27 June 1991Full accounts made up to 31 December 1990 (12 pages)
16 May 1990Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 1990Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)