Company NamePeter Black Healthcare (Keighley) Limited
Company StatusDissolved
Company Number01526337
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesFelmore Limited and Lamberts Healthcare Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(28 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAire Valley Business Centre
Keighley
West Yorkshire
BD21 3BB
Director NameAlan James Grant
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 September 1991)
RoleAccountant
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Director NameDavid Dominic Edward George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1993)
RoleAccountant
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Director NameDavid Coates Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 January 1992)
RoleMarketing Director
Correspondence Address22 Wodeland Avenue
Guildford
Surrey
GU2 5JZ
Secretary NameAlan James Grant
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 September 1991)
RoleCompany Director
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Director NameKjell Hans Bakke
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegan
StatusResigned
Appointed18 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleManaging Director
Correspondence AddressRolignedsvei 12
Dk 3460 Birkeroed
Foreign
Director NameRolf Johansen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed18 September 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 1997)
RoleFinance
Correspondence AddressUlsevej 5
Hvidowre
Dk2650
Secretary NameDavid Dominic Edward George
NationalityEnglish
StatusResigned
Appointed18 December 1991(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleAccountant
Correspondence Address39 Suffolk Road
Barnes
London
SW13 9NN
Director NameMichael Ronford Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Secretary NameFlemming Lauritzen
NationalityBritish
StatusResigned
Appointed08 January 1993(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1995)
RoleSecretary
Correspondence Address14 Chalfont Drive
Hove
East Sussex
BN3 6QR
Secretary NamePeter Ian Tait Easdale
NationalityBritish
StatusResigned
Appointed20 April 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address7 Murray Court
Ascot
Berkshire
SL5 9BP
Secretary NameMichael Ronford Evans
NationalityBritish
StatusResigned
Appointed23 August 1996(15 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Place Huggetts Lane
Willingdon
Eastbourne
East Sussex
BN22 0LH
Secretary NameAndrew Burns
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleSecretary
Correspondence Address17 Mallard Drive
Ridgewood
Uckfield
East Sussex
TN22 5PW
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrant Lodge
52 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrant Lodge
52 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(17 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 September 1991(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 18 December 1991)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressAire Valley Business Centre
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Peter Black Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 300
(4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 300
(4 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
4 December 2008Appointment Terminated Director christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Accounts made up to 31 December 2007 (4 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts made up to 31 January 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Accounts made up to 31 January 2006 (4 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 December 2005Accounts made up to 31 January 2005 (4 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
21 November 2003Accounts made up to 31 January 2003 (4 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
26 August 2003Company name changed lamberts healthcare LTD.\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed lamberts healthcare LTD.\certificate issued on 26/08/03 (2 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 September 2002Accounts made up to 31 January 2002 (4 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
4 December 2001Accounts made up to 31 January 2001 (5 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 December 2000Accounts made up to 31 January 2000 (5 pages)
24 July 2000Return made up to 31/05/00; full list of members (7 pages)
24 July 2000Return made up to 31/05/00; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
22 September 1999Accounts made up to 31 January 1999 (5 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
11 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 30 May 1998 (5 pages)
2 April 1999Accounts made up to 30 May 1998 (5 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
17 September 1998Return made up to 20/08/98; full list of members (6 pages)
17 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/98
(6 pages)
24 February 1998Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes E.sussex BN8 6JL (1 page)
24 February 1998Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes E.sussex BN8 6JL (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (1 page)
9 September 1997Return made up to 20/08/97; full list of members (6 pages)
9 September 1997Return made up to 20/08/97; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1997Accounts made up to 31 December 1996 (5 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 October 1996Accounts made up to 31 December 1995 (5 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
28 August 1996Return made up to 20/08/96; no change of members (4 pages)
28 August 1996Return made up to 20/08/96; no change of members (4 pages)
4 September 1995Accounts made up to 31 December 1994 (4 pages)
4 September 1995Return made up to 20/08/95; no change of members (4 pages)
4 September 1995Return made up to 20/08/95; no change of members (4 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 August 1995Director resigned (2 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)