Company NamePetec Limited
Company StatusDissolved
Company Number06217308
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Niall Andrew Head-Rapson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House 1 Park Drive
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9JN
Secretary NameMcDaniel & Co (Corporation)
StatusClosed
Appointed18 April 2007(same day as company formation)
Correspondence Address23 Portland Terrace
Newcastle Upon Tyne
NE2 1QS

Location

Registered Address23 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
(4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1,000
(4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mcdaniel & Co on 18 April 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Mcdaniel & Co on 18 April 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2009Accounts made up to 30 April 2008 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 1 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)