Company NamePeter Blackman Limited
Company StatusDissolved
Company Number01894288
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Barraclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2006)
RoleSecretary
Correspondence Address13 Tracks Lane
Billinge
Greater Manchester
Director NamePeter Blackman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2006)
RoleEngineer
Correspondence Address28 Lawton Road
Waterloo
Liverpool
L22 9QL
Secretary NamePeter Barraclough
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address13 Tracks Lane
Billinge
Greater Manchester

Location

Registered AddressCastlegate House
12 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£703
Cash£12,104
Current Liabilities£14,740

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
30 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 February 2003Return made up to 29/12/01; full list of members (7 pages)
12 December 2002Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 29/12/99; full list of members (7 pages)
14 November 2002Return made up to 29/12/98; full list of members (7 pages)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
8 November 2002Registered office changed on 08/11/02 from: 60 dowhills park dowhills road blundellsands merseyside L23 8ST (1 page)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 29/12/96; full list of members (6 pages)
4 July 1997Registered office changed on 04/07/97 from: 14 andrew avenue billinge wigan WN5 7LF (1 page)
8 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 April 1996Return made up to 29/12/94; no change of members (4 pages)
24 April 1996Return made up to 29/12/95; no change of members (4 pages)