Company NamePeter Black UK
Company StatusDissolved
Company Number03464738
CategoryPrivate Unlimited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameLimpace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(10 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 NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameStephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 Mulberry Garth
Adel
Leeds
West Yorkshire
LS16 8LQ
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameGeorge Valentine Cierpiol
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressView Barn Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Director NameAlan Gordon Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressThe Poplars
24 Blagreaves Lane
Littleover
Derbyshire
DE23 1FH
Director NameMr Harry Edwin Johnson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstone
Back Lane, Hetton
Skipton
North Yorkshire
BD23 6LX
Director NameBruce George Leworthy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisbon 11 The Butts
Bratton
Westbury
Wiltshire
BA13 4SW
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Director NameMr Robert William Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Christopher David Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2001)
RoleCompany Director
Correspondence AddressHatherleigh Little Green
Mells
Somerset
BA11 3QP
Director NameMr Robert Drayson Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Berrick Salome
Wallingford
Oxfordshire
OX10 6JN
Director NameAdam Shields Black
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address7 Doria Road
London
SW6 4UF
Director NameMr Stuart William Banks
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Director NameMr Scott Annand Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queensmill Road
London
SW6 6JP
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKeighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

-OTHER
100.00%
-
1 at £0Committed Decision LTD
0.00%
Ordinary
66m at £0Totally Perfect LTD
0.00%
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)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1.98
(14 pages)
27 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1.98
(14 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 31/05/09; full list of members (5 pages)
17 August 2009Return made up to 31/05/09; full list of members (5 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
3 July 2008Return made up to 31/05/08; full list of members (5 pages)
3 July 2008Return made up to 31/05/08; full list of members (5 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
24 January 2008Accounts made up to 31 December 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (5 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)
19 November 2007Full accounts made up to 31 January 2007 (12 pages)
19 November 2007Full accounts made up to 31 January 2007 (12 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
28 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Declaration of assent for reregistration to UNLTD (1 page)
19 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 July 2006Application for reregistration from LTD to UNLTD (2 pages)
19 July 2006Re-registration of Memorandum and Articles (17 pages)
19 July 2006Declaration of assent for reregistration to UNLTD (1 page)
19 July 2006Members' assent for rereg from LTD to UNLTD (1 page)
19 July 2006Application for reregistration from LTD to UNLTD (2 pages)
19 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
19 July 2006Re-registration of Memorandum and Articles (17 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
6 December 2005Full accounts made up to 31 January 2005 (11 pages)
6 December 2005Full accounts made up to 31 January 2005 (11 pages)
21 July 2005Return made up to 31/05/05; full list of members (3 pages)
21 July 2005Return made up to 31/05/05; full list of members (3 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (11 pages)
3 December 2004Full accounts made up to 31 January 2004 (11 pages)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members (10 pages)
20 January 2004Full accounts made up to 31 January 2003 (11 pages)
20 January 2004Full accounts made up to 31 January 2003 (11 pages)
30 June 2003Return made up to 31/05/03; full list of members (10 pages)
30 June 2003Return made up to 31/05/03; full list of members (10 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
9 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Return made up to 31/05/02; full list of members (9 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
20 February 2002Full accounts made up to 31 January 2001 (12 pages)
20 February 2002Full accounts made up to 31 January 2001 (12 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members (9 pages)
3 July 2001Return made up to 31/05/01; full list of members (9 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
6 March 2001Declaration of assistance for shares acquisition (29 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (29 pages)
6 March 2001Declaration of assistance for shares acquisition (32 pages)
6 March 2001Declaration of assistance for shares acquisition (39 pages)
6 March 2001Declaration of assistance for shares acquisition (32 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (32 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (39 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Declaration of assistance for shares acquisition (32 pages)
6 March 2001Declaration of assistance for shares acquisition (33 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (33 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)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
24 July 2000Return made up to 17/07/00; full list of members (9 pages)
24 July 2000Return made up to 17/07/00; full list of members (9 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
26 November 1999Return made up to 11/11/99; full list of members (8 pages)
26 November 1999Return made up to 11/11/99; full list of members (8 pages)
24 September 1999Statement of affairs (7 pages)
24 September 1999Statement of affairs (7 pages)
10 September 1999Full accounts made up to 31 January 1999 (9 pages)
10 September 1999Full accounts made up to 31 January 1999 (9 pages)
10 September 1999Full accounts made up to 30 May 1998 (9 pages)
10 September 1999Full accounts made up to 30 May 1998 (9 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
7 September 1999Ad 28/05/98--------- £ si 65995009@1 (2 pages)
7 September 1999Return made up to 11/11/98; full list of members; amend (5 pages)
7 September 1999Return made up to 11/11/98; full list of members; amend (5 pages)
7 September 1999Ad 28/05/98--------- £ si 65995009@1 (2 pages)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Director resigned (1 page)
20 November 1998Return made up to 11/11/98; full list of members (6 pages)
20 November 1998Return made up to 11/11/98; full list of members (6 pages)
20 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 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)
23 March 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
23 March 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
27 January 1998Memorandum and Articles of Association (13 pages)
27 January 1998Memorandum and Articles of Association (13 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Memorandum and Articles of Association (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1998Memorandum and Articles of Association (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
16 January 1998Company name changed limpace LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed limpace LIMITED\certificate issued on 19/01/98 (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
11 November 1997Incorporation (18 pages)
11 November 1997Incorporation (18 pages)