Company NamePeter Holt Marketing Limited
Company StatusDissolved
Company Number04681844
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Holt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address28 Blackwell
Darlington
County Durham
DL3 8QY
Secretary NameChristopher Boddy
NationalityBritish
StatusClosed
Appointed12 March 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 04 August 2015)
RoleStudent
Correspondence Address28 Blackwell
Darlington
County Durham
DL3 8QY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address80 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Peter Holt
100.00%
Ordinary

Financials

Year2014
Net Worth£3,383
Cash£11,307
Current Liabilities£9,485

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from 64 Duke Street Darlington Co Durham DL3 7AN on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 64 Duke Street Darlington Co Durham DL3 7AN on 25 October 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
12 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 28/02/04; full list of members (6 pages)
12 May 2004Return made up to 28/02/04; full list of members (6 pages)
7 May 2003Secretary's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Secretary's particulars changed (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New secretary appointed (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 64 duke street darlington county durham DL3 7AN (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: 64 duke street darlington county durham DL3 7AN (1 page)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)