Company NameUncle Pete's Limited
Company StatusDissolved
Company Number03177004
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameColin David Kay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPerrymead Bolton Road
Bradshaw
Bolton
Lancashire
BL2 3EY
Secretary NameSheila Owen
NationalityBritish
StatusClosed
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Queens Place
Summerseat
Bury
Lancashire
BL9 5PH
Director NameChristopher Vernon Egan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address125 Mornington Road
Bolton
Greater Manchester
BL1 4EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPerrymead
Bolton Road Bradshaw
Bolton
Lancashire
BL2 3EU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 June 1996Ad 17/05/96--------- £ si 88@1=88 £ ic 2/90 (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 1996Incorporation (13 pages)