London
SW11 1BA
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 10 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Keighley West Yorkshire BD21 3BB |
Director Name | Mr Kevin Bann |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 360 Wheatley La Road Fence Burnley Lancashire BB12 9QA |
Director Name | Mr Robert William Wilson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Garden Road Bromley Kent BR1 3LX |
Director Name | Derek Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Flintstones 45 Lymington Bottom Four Marks Alton Hampshire GU34 5AA |
Director Name | Mr John Anthony Kellas-Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Austin Street Stamford Lincolnshire PE9 2QP |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Massimo Di Micco |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1993(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Main Street Elloughton Brough North Humberside HU15 1JN |
Director Name | Shelagh Davies |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Garden Flat 26 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Adam Shields Black |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 17a Adam And Eve Mews London W8 6UG |
Director Name | George Valentine Cierpiol |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | View Barn Wilsden Hill Wilsden Bradford West Yorkshire BD15 0BG |
Director Name | Dean Anthony Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 18 Haldane Terrace Jesmond Newcastle Upon Tyne NE2 3AN |
Director Name | Mr Ian Torben Billetop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Fourways Cottage Market Place South Wingfield Derbyshire DE55 7NG |
Director Name | Cllr Reginald Aaron Adair |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1995(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Loughborough Road Bradmore Nottinghamshire NG11 6PA |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(35 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Bryan Anthony Pool |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(35 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limley House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SD |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Registered Address | Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment Terminated Director christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment Terminated Secretary christopher kershaw (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 January 2008 | Accounts made up to 31 December 2007 (4 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Accounts made up to 31 January 2006 (4 pages) |
27 October 2006 | Director resigned (1 page) |
26 July 2006 | Company name changed peter black international limite d\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed peter black international limite d\certificate issued on 26/07/06 (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/05/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/05/05; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 December 2005 | Accounts made up to 31 January 2005 (4 pages) |
3 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
21 November 2003 | Accounts made up to 31 January 2003 (4 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 January 2002 (7 pages) |
12 September 2002 | Full accounts made up to 31 January 2002 (7 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (8 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (8 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Accounts made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
22 September 1999 | Accounts made up to 31 January 1999 (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
2 April 1999 | Accounts made up to 30 May 1998 (5 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 May 1998 (5 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 March 1998 | Accounts made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Accounts made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | Director resigned (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
8 November 1995 | Accounts for a dormant company made up to 3 June 1995 (5 pages) |
8 November 1995 | Accounts made up to 3 June 1995 (5 pages) |
8 November 1995 | Accounts for a dormant company made up to 3 June 1995 (5 pages) |
5 July 1995 | Director resigned (2 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
18 August 1960 | Incorporation (17 pages) |