Company NamePetersan (Cycletech) Limited
Company StatusDissolved
Company Number04276758
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Harrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Treherne Road
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NP
Secretary NameMrs Svetlana Harrison
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 10 months after company formation)
Appointment Duration5 years (closed 30 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Treherne Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NP
Secretary NameDavid Andrew Robinson
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Fernwood Road Jesmond
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2007Return made up to 24/08/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
25 August 2006Return made up to 24/08/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 24/08/05; full list of members (2 pages)
19 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
24 August 2004Return made up to 24/08/04; full list of members (6 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: hendersons 2 telford court morpeth northumberland NE61 2DB (1 page)
29 January 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
3 December 2001Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)