Sheffield
South Yorkshire
S1 1WF
Director Name | Mrs Georgina Britton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(same day as company formation) |
Role | Business Administer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mrs Georgina Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(same day as company formation) |
Role | Business Administer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mrs Kelly Louise Forster |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Admin Manager |
Correspondence Address | 16 Marsdon Way East Shore Village Seaham County Durham SR7 7WX |
Director Name | Mark Andrew Forster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Workshop Controller |
Correspondence Address | 16 Marsdon Way East Shore Village Seaham County Durham SR7 7WX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.peterleembrc.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mr Alan Britton 50.00% Ordinary |
---|---|
50k at £1 | Mrs Georgina Britton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,334 |
Cash | £844 |
Current Liabilities | £327,834 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (16 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 21 December 2013 (16 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (16 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (16 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (16 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (16 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of affairs with form 4.19 (14 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Statement of affairs with form 4.19 (14 pages) |
3 January 2012 | Resolutions
|
9 December 2011 | Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Unit 1-2 Davy Drive North West Industrial Estate Peterlee County Durham SR8 2JF on 9 December 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 April 2010 | Secretary's details changed for Mrs Georgina Britton on 31 March 2010 (1 page) |
8 April 2010 | Director's details changed for Mrs Georgina Britton on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Georgina Britton on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Mrs Georgina Britton on 31 March 2010 (1 page) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Alan Britton on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Alan Britton on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Termination of appointment of Kelly Forster as a director (1 page) |
1 February 2010 | Termination of appointment of Mark Forster as a director (1 page) |
1 February 2010 | Termination of appointment of Mark Forster as a director (1 page) |
1 February 2010 | Termination of appointment of Kelly Forster as a director (1 page) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2004 | Return made up to 04/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 04/04/04; full list of members (7 pages) |
29 September 2003 | (6 pages) |
29 September 2003 | (6 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
7 August 2002 | (6 pages) |
7 August 2002 | (6 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: units 1/2 davy drive north west ind est peterlee county durham SR8 2JS (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: units 1/2 davy drive north west ind est peterlee county durham SR8 2JS (1 page) |
18 September 2001 | (6 pages) |
18 September 2001 | (6 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
3 November 2000 | (6 pages) |
3 November 2000 | (6 pages) |
14 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 February 2000 | (6 pages) |
10 February 2000 | (6 pages) |
19 April 1999 | Return made up to 04/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 04/04/99; full list of members (5 pages) |
16 April 1999 | Ad 23/02/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
16 April 1999 | Ad 23/02/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
23 March 1999 | (6 pages) |
23 March 1999 | (6 pages) |
21 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
29 December 1997 | (6 pages) |
29 December 1997 | (6 pages) |
14 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
9 April 1997 | Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 April 1997 | Ad 14/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
24 April 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Incorporation (16 pages) |
4 April 1996 | Incorporation (16 pages) |