Company NamePETE The Sweep (Ripon) Limited
Company StatusDissolved
Company Number04839965
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameElizabeth Jean Leicester
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(5 days after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address29 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HX
Director NameMark Leicester
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(5 days after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HX
Secretary NameElizabeth Jean Leicester
NationalityBritish
StatusClosed
Appointed26 July 2003(5 days after company formation)
Appointment Duration5 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address29 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7HX
Director NameMr Richard Stewart Seymour Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Secretary NameSusan Mary Cutter
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Latton Green
Harlow
Essex
CM18 7EP

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£2,869
Cash£69
Current Liabilities£549

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Return made up to 21/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 21/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 1 high street roydon harlow essex CM19 5HJ (1 page)
15 September 2004Return made up to 21/07/04; full list of members (7 pages)
29 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (1 page)
21 July 2003Incorporation (15 pages)