Company NamePETE Rathbone Limited
Company StatusDissolved
Company Number04500303
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMrs Valerie Rathbone
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Gadbrook Road
Northwich
Cheshire
CW9 7JR
Director NameMrs Valerie Rathbone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 - 114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NamePeter Charles Rathbone
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft
Gadbrook Road
Northwich
Cheshire
CW9 7JR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112 - 114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Rathbone
100.00%
Ordinary

Financials

Year2014
Net Worth£1,634
Cash£6,590
Current Liabilities£5,071

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

21 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
21 September 2022Cessation of Pete Charles Rathbone as a person with significant control on 20 May 2022 (1 page)
16 September 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
15 September 2022Notification of Valerie Rathbone as a person with significant control on 20 May 2022 (2 pages)
11 August 2022Termination of appointment of Peter Charles Rathbone as a director on 20 May 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
30 June 2022Appointment of Mrs Valerie Rathbone as a director on 20 May 2022 (2 pages)
17 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
4 August 2021Cessation of Peter Charles Rathbone as a person with significant control on 6 April 2016 (1 page)
4 August 2021Notification of Pete Charles Rathbone as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Cessation of Peter Charles Rathbone as a person with significant control on 6 April 2016 (1 page)
2 August 2021Change of details for Peter Charles Rathbone as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Secretary's details changed for Valerie Rathbone on 30 July 2021 (1 page)
16 February 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
10 September 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
7 January 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
12 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
13 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
6 August 2018Notification of Peter Charles Rathbone as a person with significant control on 6 April 2016 (2 pages)
27 January 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
26 July 2017Notification of Peter Charles Rathbone as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Peter Charles Rathbone as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 February 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Director's details changed for Peter Charles Rathbone on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Peter Charles Rathbone on 31 July 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 31/07/08; full list of members (3 pages)
30 September 2008Return made up to 31/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
19 September 2002Registered office changed on 19/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
19 September 2002Registered office changed on 19/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
19 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
31 July 2002Incorporation (15 pages)
31 July 2002Incorporation (15 pages)