Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Jeffrey Brunskill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Steven Peter Potts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Frank Steven Browne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Nicholas Stephen King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
Website | petecltd.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Mr Steven Peter Potts 4.00% Ordinary |
---|---|
32 at £1 | Mr Frank Browne 32.00% Ordinary |
32 at £1 | Mr Jeffrey Brunskill 32.00% Ordinary |
32 at £1 | Mr John Christopher Mills 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£310,257 |
Cash | £41,346 |
Current Liabilities | £1,542,905 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 15 January 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
6 May 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (25 pages) |
28 January 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Removal of liquidator by court order (5 pages) |
5 May 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (26 pages) |
5 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (24 pages) |
15 June 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (23 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (23 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (23 pages) |
18 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 April 2016 | Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Statement of affairs with form 4.19 (18 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Statement of affairs with form 4.19 (18 pages) |
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Director's details changed for Mr Steven Peter Potts on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jeffrey Brunskill on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jeffrey Brunskill on 16 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Steven Peter Potts on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Mr John Christopher Mills on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Frank Browne on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Mr Frank Browne on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr John Christopher Mills on 16 December 2014 (2 pages) |
2 July 2014 | Appointment of Mr Frank Browne as a director (2 pages) |
2 July 2014 | Appointment of Mr Frank Browne as a director (2 pages) |
27 June 2014 | Termination of appointment of Nicholas King as a director (1 page) |
27 June 2014 | Termination of appointment of Nicholas King as a director (1 page) |
15 January 2014 | Registration of charge 088074010001 (29 pages) |
15 January 2014 | Registration of charge 088074010001 (29 pages) |
8 January 2014 | Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Jerrrey Brunskill as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Nicholas Stephen King as a director (2 pages) |
7 January 2014 | Appointment of Mr Nicholas Stephen King as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Stephen Peter Potts as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Jerrrey Brunskill as a director (2 pages) |
7 January 2014 | Appointment of Mr Stephen Peter Potts as a director (2 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|