Company NamePetherrace Limited
Company StatusDissolved
Company Number03984727
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)
Previous NameHilco U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Keefe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address1315 Abington Cambs
Lake Forest
Il 60045
United States
Director NameCory Lipoff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleLawyer/Businessman
Country of ResidenceUnited States
Correspondence Address1050 Julia Court
Glencoe
Illinois
60022
United States
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NamePaul McGowan
NationalityIrish
StatusClosed
Appointed04 January 2001(8 months after company formation)
Appointment Duration3 years, 8 months (closed 07 September 2004)
RoleCompany Director
Correspondence AddressMain Street
Black Rock
Co.Louth
Irish
Ireland
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 2001)
RoleSolicitor
Correspondence Address36 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QJ
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Voluntary strike-off action has been suspended (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
19 May 2003Return made up to 03/05/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
15 October 2002Registered office changed on 15/10/02 from: 179 great portland street london W1N 6LS (1 page)
1 October 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
27 May 2002Return made up to 03/05/02; full list of members (8 pages)
1 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 July 2001Accounting reference date extended from 24/02/01 to 31/03/01 (1 page)
4 July 2001Return made up to 03/05/01; full list of members (7 pages)
29 June 2001Company name changed hilco U.K. LIMITED\certificate issued on 29/06/01 (2 pages)
22 June 2001Secretary resigned (1 page)
18 April 2001Accounting reference date shortened from 31/03/01 to 24/02/01 (1 page)
8 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 February 2001New secretary appointed (2 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
4 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
24 July 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Memorandum and Articles of Association (16 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
26 June 2000Company name changed finlaw 225 LIMITED\certificate issued on 26/06/00 (2 pages)