Company NamePETE The Sweep (Skipton) Limited
Company StatusDissolved
Company Number04642230
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Leicester
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(2 days after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2008)
RoleChimney Sweep
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HX
Secretary NameElizabeth Jean Leicester
NationalityBritish
StatusClosed
Appointed22 January 2003(2 days after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2008)
RoleOffice Manager
Correspondence Address29 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepetethesweep.com/
Email address[email protected]
Telephone01423 889125
Telephone regionBoroughbridge / Harrogate

Location

Registered Address41-43 High Street
Starbeck
North Yorkshire
HG2 7LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£525
Cash£175
Current Liabilities£700

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Return made up to 20/01/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Return made up to 20/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 20/01/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 December 2004Registered office changed on 16/12/04 from: 29 high street starbeck harrogate north yorkshire HG2 7HX (2 pages)
8 April 2004Return made up to 20/01/04; full list of members (6 pages)
31 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 March 2003Registered office changed on 06/03/03 from: 29 high street starbeck harrogate HG2 7HX (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)