BLUGILT PETERLEE LIMITED

Register to unlock more data on OkredoRegister

BLUGILT PETERLEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01379436

Incorporation date

19/07/1978

Size

Full

Contacts

Registered address

Registered address

Regency House, 21 The Ropewalk, Nottingham NG1 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon07/08/2023
Termination of appointment of Roy Stewart Mochor as a director on 2023-07-20
dot icon19/02/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon28/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2015
Compulsory strike-off action has been suspended
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon19/02/2015
Restoration by order of the court
dot icon24/06/2004
Dissolved
dot icon24/03/2004
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2003
Liquidators' statement of receipts and payments
dot icon13/01/2003
Statement of affairs
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Appointment of a voluntary liquidator
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: environment house 6 union road nottingham NG3 1FH
dot icon12/02/2002
Return made up to 14/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 14/12/00; full list of members
dot icon29/11/2000
Full accounts made up to 1999-12-31
dot icon16/11/2000
Director resigned
dot icon27/10/2000
Certificate of change of name
dot icon12/07/2000
Director resigned
dot icon07/02/2000
Return made up to 14/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon19/01/1999
Return made up to 14/12/98; no change of members
dot icon07/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/07/1998
Director resigned
dot icon04/02/1998
Return made up to 14/12/97; full list of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 14/12/96; full list of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Memorandum and Articles of Association
dot icon30/07/1996
Particulars of mortgage/charge
dot icon25/02/1996
Return made up to 14/12/95; no change of members
dot icon07/11/1995
Director resigned
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Director resigned
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon15/12/1994
Return made up to 14/12/94; full list of members
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 14/12/93; no change of members
dot icon13/12/1993
Auditor's resignation
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon15/03/1993
Return made up to 14/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Return made up to 14/12/91; full list of members
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Certificate of reduction of issued capital
dot icon31/07/1991
Reduction of iss capital and minute (oc) £ ic 2181770/ 272173
dot icon26/06/1991
Resolutions
dot icon10/04/1991
Return made up to 30/12/90; full list of members
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Resolutions
dot icon02/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon10/05/1990
Certificate of change of name
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Ad 15/03/90--------- £ si 1240000@1=1240000 £ ic 941770/2181770
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Resolutions
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Secretary resigned
dot icon09/04/1990
Director resigned
dot icon09/04/1990
Director resigned
dot icon06/04/1990
Registered office changed on 06/04/90 from: whitehouse way south west indu estate peterlee county durham SR8 2HZ
dot icon03/04/1990
Auditor's resignation
dot icon28/03/1990
£ nc 1400000/2181770 15/03/90
dot icon14/02/1990
Director's particulars changed
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Director's particulars changed
dot icon03/01/1990
Return made up to 14/12/89; full list of members
dot icon03/01/1990
Director resigned
dot icon07/09/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon18/01/1989
Return made up to 15/12/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon29/06/1988
Director resigned
dot icon27/05/1988
Director's particulars changed
dot icon27/05/1988
Director's particulars changed
dot icon25/04/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Director's particulars changed
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon23/11/1987
Return made up to 06/10/87; full list of members
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon24/06/1987
Director's particulars changed
dot icon27/04/1987
Director resigned
dot icon06/04/1987
Director's particulars changed
dot icon04/04/1987
Secretary resigned;new secretary appointed
dot icon18/02/1987
Director's particulars changed
dot icon25/11/1986
Director resigned;new director appointed
dot icon01/10/1986
Full accounts made up to 1986-03-31
dot icon01/10/1986
Return made up to 11/09/86; full list of members
dot icon06/09/1986
Director resigned
dot icon06/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2000
dot iconNext confirmation date
13/12/2016
dot iconLast change occurred
30/12/2000

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2000
dot iconNext account date
30/12/2001
dot iconNext due on
30/10/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Sean Ian
Director
12/03/1999 - 20/10/2000
3
Holt, Edward
Director
15/01/1998 - Present
11
Harris, John Edward
Director
01/01/1998 - 21/01/1999
-
Henry, Thomas William
Director
01/01/1998 - 13/07/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUGILT PETERLEE LIMITED

BLUGILT PETERLEE LIMITED is an(a) Liquidation company incorporated on 19/07/1978 with the registered office located at Regency House, 21 The Ropewalk, Nottingham NG1 5DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUGILT PETERLEE LIMITED?

toggle

BLUGILT PETERLEE LIMITED is currently Liquidation. It was registered on 19/07/1978 and dissolved on 27/06/2016.

Where is BLUGILT PETERLEE LIMITED located?

toggle

BLUGILT PETERLEE LIMITED is registered at Regency House, 21 The Ropewalk, Nottingham NG1 5DU.

What does BLUGILT PETERLEE LIMITED do?

toggle

BLUGILT PETERLEE LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for BLUGILT PETERLEE LIMITED?

toggle

The latest filing was on 07/08/2023: Termination of appointment of Roy Stewart Mochor as a director on 2023-07-20.