Company NamePeter Tickell Ltd
Company StatusDissolved
Company Number08454303
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Peter Tickell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Barrasford
Hexham
Northumberland
NE48 4AA

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,685
Cash£60,589
Current Liabilities£87,623

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (2 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Change of share class name or designation (2 pages)
17 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
16 May 2016Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page)
16 May 2016Registered office address changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 16 May 2016 (1 page)
16 May 2016Registered office address changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 16 May 2016 (1 page)
16 May 2016Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page)
20 April 2016Register(s) moved to registered office address West Orchard House Allendale Road Hexham Northumberland NE46 2DE (2 pages)
20 April 2016Register(s) moved to registered office address West Orchard House Allendale Road Hexham Northumberland NE46 2DE (2 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
7 April 2015Director's details changed for Mr Peter Tickell on 21 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Peter Tickell on 21 March 2015 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Register(s) moved to registered office address (1 page)
1 May 2014Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page)
1 May 2014Register(s) moved to registered office address (1 page)
1 May 2014Registered office address changed from Chipchase House Wark Hexham NE48 3NP on 1 May 2014 (1 page)
25 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2014Register inspection address has been changed (1 page)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Register(s) moved to registered inspection location (1 page)
25 March 2014Register inspection address has been changed (1 page)
25 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Director's details changed for Mr Peter Tickell on 21 March 2013 (2 pages)
24 March 2014Director's details changed for Mr Peter Tickell on 21 March 2013 (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)