PERATECH LIMITED

Register to unlock more data on OkredoRegister

PERATECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440348

Incorporation date

25/09/1997

Size

Small

Contacts

Registered address

Registered address

1 City Square, Leeds, West Yorkshire LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon03/06/2016
Final Gazette dissolved following liquidation
dot icon03/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2015
Administrator's progress report to 2015-01-09
dot icon22/01/2015
Appointment of a voluntary liquidator
dot icon08/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2014
Administrator's progress report to 2014-07-21
dot icon07/04/2014
Notice of deemed approval of proposals
dot icon26/03/2014
Termination of appointment of David Lussey as a director
dot icon26/03/2014
Termination of appointment of Cyril Hilsum as a director
dot icon19/03/2014
Statement of administrator's proposal
dot icon02/03/2014
Termination of appointment of David Whitmell as a director
dot icon02/03/2014
Termination of appointment of Douglas Balderston as a director
dot icon02/03/2014
Termination of appointment of Douglas Balderston as a secretary
dot icon17/02/2014
Statement of affairs with form 2.14B/2.15B
dot icon27/01/2014
Registered office address changed from Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH on 2014-01-28
dot icon26/01/2014
Appointment of an administrator
dot icon15/01/2014
Termination of appointment of Jon Winderbank as a director
dot icon15/01/2014
Termination of appointment of Mark Hurley as a director
dot icon05/01/2014
Termination of appointment of Christopher Lussey as a director
dot icon05/01/2014
Termination of appointment of Kek Chow as a director
dot icon19/12/2013
Termination of appointment of Barrie Hensby as a director
dot icon26/11/2013
Accounts for a small company made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Mark Gordon Delap Hurley as a director
dot icon19/12/2012
Termination of appointment of David Boxen as a director
dot icon19/12/2012
Appointment of Mr Jon Mark Winderbank as a director
dot icon16/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/05/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Appointment of Mr Barrie Stuart Hensby as a director
dot icon09/04/2012
Termination of appointment of Philip Taysom as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon10/10/2010
Director's details changed for Kek Tong Chow on 2010-09-26
dot icon16/06/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2009
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon19/10/2009
Appointment of Dato Soon Gnee Loh as a director
dot icon14/10/2009
Director's details changed for Avid Boxen on 2009-10-14
dot icon13/10/2009
Director's details changed for Philip Marcus John Taysom on 2009-10-14
dot icon13/10/2009
Director's details changed for David Lussey on 2009-10-14
dot icon13/10/2009
Director's details changed for Christopher John Lussey on 2009-10-14
dot icon06/10/2009
Director's details changed for Mr Douglas Stuart Balderston on 2009-10-07
dot icon06/10/2009
Secretary's details changed for Mr Douglas Stuart Balderston on 2009-10-07
dot icon10/09/2009
Ad 31/07/09\gbp si [email protected]=0.17\gbp ic 202.31/202.48\
dot icon19/08/2009
Director appointed avid boxen
dot icon26/05/2009
Appointment terminated director alan berry
dot icon15/02/2009
Appointment terminated director and secretary colin proudfoot
dot icon15/02/2009
Secretary appointed douglas stuart balderston
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2008
Ad 17/12/08\gbp si [email protected]=6.8\gbp ic 195.51/202.31\
dot icon21/12/2008
Resolutions
dot icon12/11/2008
Memorandum and Articles of Association
dot icon12/11/2008
Resolutions
dot icon19/10/2008
Return made up to 26/09/08; full list of members
dot icon19/10/2008
Location of register of members
dot icon19/10/2008
Location of debenture register
dot icon08/10/2008
Ad 17/09/08\gbp si [email protected]=1.7\gbp ic 190.19/191.89\
dot icon27/07/2008
Resolutions
dot icon27/07/2008
Ad 17/07/08\gbp si [email protected]=17\gbp ic 173.19/190.19\
dot icon09/07/2008
Ad 07/07/08\gbp si [email protected]=1.19\gbp ic 172/173.19\
dot icon30/06/2008
Director appointed douglas stuart balderston
dot icon26/06/2008
Accounts for a small company made up to 2008-03-31
dot icon27/05/2008
Director and secretary appointed colin proudfoot
dot icon27/05/2008
Appointment terminated director and secretary douglas balderston
dot icon10/02/2008
Ad 23/01/08--------- £ si [email protected] £ ic 172/172
dot icon23/01/2008
Ad 05/12/07--------- £ si [email protected]=10 £ ic 162/172
dot icon04/12/2007
Resolutions
dot icon04/12/2007
Resolutions
dot icon27/11/2007
Ad 23/11/07--------- £ si [email protected]=11 £ ic 151/162
dot icon27/11/2007
Ad 02/11/07--------- £ si [email protected]=6 £ ic 145/151
dot icon08/11/2007
Return made up to 26/09/07; full list of members
dot icon06/11/2007
Registered office changed on 07/11/07 from: perapedhi, tunstall, richmond, north yorkshire DL10 7QL
dot icon27/09/2007
Accounts for a small company made up to 2007-03-31
dot icon14/08/2007
Ad 07/08/07--------- £ si [email protected]=1 £ ic 141/142
dot icon22/03/2007
New director appointed
dot icon23/10/2006
Return made up to 26/09/06; full list of members
dot icon11/10/2006
Ad 28/09/06--------- £ si [email protected]=1 £ ic 140/141
dot icon04/10/2006
Ad 15/08/06-29/08/06 £ si [email protected]=10 £ ic 130/140
dot icon28/09/2006
Declaration of mortgage charge released/ceased
dot icon06/09/2006
Amended accounts made up to 2005-03-31
dot icon06/09/2006
Accounts for a small company made up to 2006-03-31
dot icon29/08/2006
Ad 12/07/06--------- £ si [email protected]=5 £ ic 125/130
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon21/03/2006
New director appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned
dot icon25/10/2005
Return made up to 26/09/05; no change of members
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon06/10/2005
Particulars of mortgage/charge
dot icon25/04/2005
Director resigned
dot icon31/10/2004
Secretary resigned
dot icon26/10/2004
Return made up to 26/09/04; full list of members
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned
dot icon15/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon31/05/2004
Ad 05/04/04--------- £ si [email protected] £ ic 122/122
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/03/2004
Ad 25/02/04--------- £ si [email protected]=4 £ ic 118/122
dot icon08/02/2004
Director resigned
dot icon08/02/2004
New director appointed
dot icon27/01/2004
Ad 19/01/04--------- £ si [email protected]=6 £ ic 112/118
dot icon27/01/2004
Ad 22/01/04--------- £ si [email protected]=1 £ ic 111/112
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
New director appointed
dot icon14/01/2004
Ad 29/12/03--------- £ si [email protected] £ ic 111/111
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 26/09/03; change of members
dot icon22/10/2003
Ad 16/09/03--------- £ si [email protected]
dot icon22/10/2003
Ad 03/10/03--------- £ si [email protected]=3 £ ic 108/111
dot icon22/10/2003
Miscellaneous
dot icon12/08/2003
Ad 15/07/03--------- £ si [email protected]=1 £ ic 104/105
dot icon08/08/2003
Ad 15/07/03--------- £ si [email protected]=2 £ ic 102/104
dot icon28/07/2003
New director appointed
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon10/06/2003
Ad 02/05/03--------- £ si [email protected]=1 £ ic 101/102
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
£ ic 102/101 13/03/03 £ sr [email protected]=1
dot icon28/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Ad 19/12/02--------- £ si [email protected]=1 £ ic 101/102
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2002
Ad 16/10/02--------- £ si [email protected] £ ic 101/101
dot icon05/10/2002
Return made up to 26/09/02; full list of members
dot icon29/08/2002
New director appointed
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2002
Secretary's particulars changed
dot icon18/11/2001
Resolutions
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Secretary resigned
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/10/2000
Return made up to 26/09/00; full list of members
dot icon03/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon11/11/1999
Return made up to 26/09/99; no change of members
dot icon25/10/1999
New director appointed
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Ad 20/01/99--------- £ si [email protected]=15 £ ic 86/101
dot icon27/01/1999
New director appointed
dot icon27/01/1999
Ad 18/11/98--------- £ si [email protected]=84 £ ic 2/86
dot icon27/01/1999
S-div 20/01/99
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 26/09/98; full list of members
dot icon01/09/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon16/08/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon09/11/1997
Memorandum and Articles of Association
dot icon04/11/1997
Certificate of change of name
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Registered office changed on 31/10/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon25/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Mcleod
Director
14/07/2003 - 27/09/2005
7
Hilsum, Cyril, Professor
Director
01/02/2004 - 26/03/2014
5
Lussey, David
Director
27/10/1997 - 26/03/2014
7
Boxen, David
Director
31/07/2009 - 13/12/2012
4
Mr Philip Marcus John Taysom
Director
16/02/2006 - 30/03/2012
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERATECH LIMITED

PERATECH LIMITED is an(a) Dissolved company incorporated on 25/09/1997 with the registered office located at 1 City Square, Leeds, West Yorkshire LS1 2AL. 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 PERATECH LIMITED?

toggle

PERATECH LIMITED is currently Dissolved. It was registered on 25/09/1997 and dissolved on 03/06/2016.

Where is PERATECH LIMITED located?

toggle

PERATECH LIMITED is registered at 1 City Square, Leeds, West Yorkshire LS1 2AL.

What does PERATECH LIMITED do?

toggle

PERATECH LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for PERATECH LIMITED?

toggle

The latest filing was on 03/06/2016: Final Gazette dissolved following liquidation.