PETER BLACK MEDICARE LIMITED
Overview
Company Name | PETER BLACK MEDICARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02130119 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETER BLACK MEDICARE LIMITED?
- (7499) /
Where is PETER BLACK MEDICARE LIMITED located?
Registered Office Address | Keighley West Yorkshire BD21 3BB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETER BLACK MEDICARE LIMITED?
Company Name | From | Until |
---|---|---|
PETER BLACK INTERIORS LIMITED | Aug 31, 1987 | Aug 31, 1987 |
RAPID 3052 LIMITED | May 11, 1987 | May 11, 1987 |
What are the latest accounts for PETER BLACK MEDICARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PETER BLACK MEDICARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts made up to Jan 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jan 31, 2006 | 4 pages | AA |
Who are the officers of PETER BLACK MEDICARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | Company Director | 125315710001 | ||||
KERSHAW, Christopher Sydney Sagar | Director | Keighley West Yorkshire BD21 3BB | England | British | Company Secretary | 1554150010 | ||||
KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
DWECK, Anthony Collard | Director | 8 Merryfield Road Ford SP4 6DF Salisbury Wiltshire | British | Director | 31425210001 | |||||
ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | Director | 53625240002 | ||||
GORDON, Colin Michael | Director | The Old Jockey House Old Jockey SN13 8DJ Box Wiltshire | British | Director | 38697280002 | |||||
KERSHAW, Christopher Sydney Sagar | Director | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | England | British | Company Secretary | 1554150009 | ||||
KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | Company Director | 102500730001 | ||||
LEIVERS, Richard George | Director | Lorraine House 26 Cleveland Walk BA2 6JU Bath Somerset | British | Director | 81602460001 | |||||
LEWORTHY, Bruce George | Director | Risbon 11 The Butts Bratton BA13 4SW Westbury Wiltshire | United Kingdom | British | Director | 34546950001 | ||||
LISTER, Robert Stephen | Director | High Ash Farm West Morton BD20 5UP Keighley West Yorkshire | British | Director | 1554190002 | |||||
YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | Director | 17046770002 | ||||
YEWDALL, Neil Stuart | Director | 9 Long Meadows Bramhope LS16 9DA Leeds West Yorkshire | British | Director | 17046770001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0