UKBizDB.co.uk

PEARTREE OLDCO TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peartree Oldco Two Limited. The company was founded 23 years ago and was given the registration number 04031744. The firm's registered office is in CARLISLE. You can find them at Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:PEARTREE OLDCO TWO LIMITED
Company Number:04031744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom, CA1 2SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brimpton Lodge, Brimpton, Reading, England, RG7 4TG

Director12 March 2018Active
Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2SA

Director12 March 2018Active
Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2SA

Director12 March 2018Active
PO BOX 7 Newspaper House, Dalston Road, Carlisle, CA2 5UA

Secretary09 May 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary22 June 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 July 2000Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Secretary06 July 2000Active
12 Croft Road, Carlisle, CA3 9AQ

Secretary23 July 2003Active
53 Spruce Avenue, Lancaster, LA1 5LB

Secretary22 August 2000Active
4 Keer Side Barn, Arkholme, Carnforth, LA6 1AP

Director22 August 2000Active
20 Alicia Close, Cawston, Rugby, CV22 7GT

Director26 September 2001Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director03 January 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 July 2000Active
6 Elleray Bank, Carriage Drive, Windermere, LA23 1SA

Director22 August 2000Active
The Slack, Windermere Road, Grange Over Sands, LA11 6JT

Director18 March 2005Active
PO BOX 7 Newspaper House, Dalston Road, Carlisle, CA2 5UA

Director09 May 2014Active
Ivy Cottage, 9 Park Road, Kenilworth, CV8 2GF

Director29 January 2004Active
Newspaper House, Dalston Road, Carlisle, England, CA2 5UA

Director03 August 2015Active
Bracken Bank, Singleton Park Road, Kendal, LA9 6PD

Director06 July 2000Active
19 Eden Park, Kirkoswald, Penrith, CA10 1EA

Director22 August 2000Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Director06 July 2000Active
Cragg Bank, Vicarage Lane, Burton-In-Kendal, LA6 1NW

Director06 July 2000Active
Murley Hill, Oxenholme Road, Kendal, LA9 7NJ

Director22 August 2000Active
Lane Farm, Crooklands, Milnthorpe, LA7 7NH

Director22 August 2000Active
4 Regent Close, Birkdale, Southport, PR8 2EJ

Director06 July 2000Active
Cloughmore, Park Road, Windermere, LA23 2DH

Director18 September 2000Active
12 Croft Road, Carlisle, CA3 9AQ

Director23 July 2003Active
53 Spruce Avenue, Lancaster, LA1 5LB

Director21 March 2001Active
4 Main Street, Sedbergh, LA10 5BN

Director06 July 2000Active

People with Significant Control

Cn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newspaper House, Dalston Road, Carlisle, United Kingdom, CA2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved liquidation.

Download
2021-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-23Accounts

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-10-02Other

Legacy.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-02-07Capital

Legacy.

Download
2018-02-07Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.