Company NamePETE Osborne Transport Limited
Company StatusDissolved
Company Number03069823
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NamePg & Mk Osborne Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 The Willows
Carville
Durham
DH1 1BP
Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusClosed
Appointed15 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMelanie Kay Osborne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address7 Poppyfields Way
Branton
Doncaster
South Yorkshire
Director NamePeter Gordon Osborne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleHaulage Contractor
Correspondence AddressThe Mistle Black Bull Farm
Midgley
Wakefield
Yorkshire
WF4 4JJ
Secretary NameMelanie Kay Osborne
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address7 Poppyfields Way
Branton
Doncaster
South Yorkshire
Director NameNicholas Arnold Hoyes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1998)
RoleTransport Manager
Correspondence Address2 Gladstone Street
Normanton
West Yorkshire
WF6 2HJ
Secretary NameJanet Joan Ada Helen Wright
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressOakview Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameGeoffrey Hallam
NationalityBritish
StatusResigned
Appointed30 October 2002(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2003)
RoleCompany Director
Correspondence Address12 Haigh Court
The Cedars Weelsby Road
Grimsby
North East Lincolnshire
DN32 9FD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStiller Group
Boeing Way
Stockton On Tees
TS18 3TE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
7 June 2005Return made up to 20/05/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2004Return made up to 20/05/04; full list of members (7 pages)
27 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
26 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 20/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
4 May 2003New director appointed (1 page)
4 May 2003New secretary appointed;new director appointed (1 page)
4 May 2003New director appointed (1 page)
26 April 2003Auditor's resignation (1 page)
25 April 2003Registered office changed on 25/04/03 from: dearne mills barnsley road darton barnsley S75 5NN (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
17 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 August 1999Return made up to 10/06/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
23 July 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
(6 pages)
31 May 1998Registered office changed on 31/05/98 from: westbrook court sharrow vale road sheffield S11 8YZ (1 page)
29 April 1998Company name changed pg & mk osborne transport limite d\certificate issued on 30/04/98 (2 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 June 1997Return made up to 10/06/97; no change of members (4 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 September 1996New director appointed (2 pages)
13 June 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
21 May 1996New director appointed (2 pages)
17 August 1995Accounting reference date notified as 31/08 (1 page)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 June 1995Incorporation (38 pages)