Company NamePeterhouse6 (Ietg) Limited
Company StatusDissolved
Company Number03111794
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 30 March 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(17 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Timothy David Jackson-Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 week, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 November 1995)
RoleSolicitor
Correspondence AddressIngle Cottage Tunstill Fold
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9QE
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed18 October 1995(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameEdward Campbell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressTrouville Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed04 December 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameNeil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2006)
RoleHydrologist
Correspondence Address5 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameMr Philip Anthony Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2006)
RoleEnvironmental
Country of ResidenceEngland
Correspondence Address4 Prospect Terrace
Bradley
Keighley
West Yorkshire
BD20 9EU
Director NameSteven John Dunn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleSurveying
Correspondence AddressDunolme 31 Poppyfields Way
Branton
Doncaster
South Yorkshire
DN3 3UA
Director NameMr Martin Arthur Craighill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2004)
RoleDrawing Office Manager
Country of ResidenceEngland
Correspondence AddressFern Cottage
Carr House Road Belton
Doncaster
South Yorkshire
DN9 1PG
Director NameJohn Frederick Antill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 March 2002)
RoleEnvironmental
Correspondence Address22 Brookside Glen
Chesterfield
Derbyshire
S40 3PF
Director NameDavid Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2004)
RoleAccountant
Correspondence Address12 Dunvegan Way
Bedford
MK41 8PE
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameRick Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2004)
RoleCEO
Correspondence Address67 Andover Road
Newbury
Berkshire
RG14 6JE
Director NameSimon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 2004)
RoleCorporate Development Director
Correspondence AddressWoodlands Old Farm
Upper Denby Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 17 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 July 2004(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed04 October 2004(8 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(16 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websiteidexcorp.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57.1m at £0.01Integrated Safety Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 2002Delivered on: 9 October 2002
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 1997Delivered on: 20 September 1997
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 December 1995Delivered on: 12 December 1995
Satisfied on: 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
31 December 2020Application to strike the company off the register (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
27 October 2020Statement of capital on 27 October 2020
  • GBP 0.01
(3 pages)
27 October 2020Statement by Directors (1 page)
27 October 2020Resolutions
  • RES13 ‐ Cancel share premium account 07/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2020Solvency Statement dated 07/10/20 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 December 2017Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page)
18 December 2017Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 571,473.64
(5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 571,473.64
(5 pages)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page)
3 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
3 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 571,473.64
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 571,473.64
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 571,473.64
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 571,473.64
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (14 pages)
15 September 2009Full accounts made up to 31 March 2009 (14 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Return made up to 10/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
10 September 2008Full accounts made up to 31 March 2008 (14 pages)
10 September 2008Full accounts made up to 31 March 2008 (14 pages)
24 October 2007Company name changed PETERHOUSE6 LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed PETERHOUSE6 LIMITED\certificate issued on 24/10/07 (2 pages)
10 October 2007Return made up to 10/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 August 2007Full accounts made up to 31 March 2007 (17 pages)
20 August 2007Full accounts made up to 31 March 2007 (17 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Return made up to 10/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
24 February 2006Company name changed integrated environmental technol ogy group LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Company name changed integrated environmental technol ogy group LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 November 2005Return made up to 10/10/05; full list of members (3 pages)
9 November 2005Return made up to 10/10/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
20 May 2005Return made up to 10/10/04; full list of members; amend (10 pages)
20 May 2005Return made up to 10/10/04; full list of members; amend (10 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
11 December 2004New director appointed (1 page)
11 December 2004New director appointed (1 page)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
22 September 2004Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Re-registration of Memorandum and Articles (15 pages)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Re-registration of Memorandum and Articles (15 pages)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (4 pages)
19 July 2004New director appointed (4 pages)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
24 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2003Full accounts made up to 4 January 2003 (20 pages)
6 August 2003Full accounts made up to 4 January 2003 (20 pages)
6 August 2003Full accounts made up to 4 January 2003 (20 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
3 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Return made up to 10/10/02; full list of members (10 pages)
18 October 2002Return made up to 10/10/02; full list of members (10 pages)
16 October 2002Resolutions
  • RES13 ‐ Re agreements 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Re agreements 04/10/02
(3 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Full accounts made up to 31 December 2001 (22 pages)
4 August 2002Full accounts made up to 31 December 2001 (22 pages)
4 August 2002Auditors' res (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
5 November 2001Return made up to 10/10/01; full list of members (9 pages)
5 November 2001Return made up to 10/10/01; full list of members (9 pages)
30 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 2001Auditor's statement (1 page)
30 July 2001Balance Sheet (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Application for reregistration from private to PLC (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Conve 20/07/01 (1 page)
30 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 July 2001Re-registration of Memorandum and Articles (67 pages)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2001Conve 20/07/01 (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Auditor's statement (1 page)
30 July 2001Auditor's report (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Declaration on reregistration from private to PLC (1 page)
30 July 2001Balance Sheet (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Re-registration of Memorandum and Articles (67 pages)
30 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 July 2001Application for reregistration from private to PLC (1 page)
30 July 2001Declaration on reregistration from private to PLC (1 page)
30 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2001Auditor's report (1 page)
9 July 2001Full accounts made up to 31 December 2000 (19 pages)
9 July 2001Full accounts made up to 31 December 2000 (19 pages)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
9 March 2001New director appointed (1 page)
8 December 2000Company name changed lowfields technology group limit ed\certificate issued on 08/12/00 (2 pages)
8 December 2000Company name changed lowfields technology group limit ed\certificate issued on 08/12/00 (2 pages)
6 November 2000Return made up to 10/10/00; full list of members (8 pages)
6 November 2000Return made up to 10/10/00; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (14 pages)
5 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Registered office changed on 19/06/00 from: unit a 4 old power way low fields business park elland west yorkshire HX5 9DE (1 page)
19 June 2000Registered office changed on 19/06/00 from: unit a 4 old power way low fields business park elland west yorkshire HX5 9DE (1 page)
27 October 1999Return made up to 10/10/99; full list of members (8 pages)
27 October 1999Return made up to 10/10/99; full list of members (8 pages)
14 May 1999Full accounts made up to 4 January 1999 (14 pages)
14 May 1999Full accounts made up to 4 January 1999 (14 pages)
14 May 1999Full accounts made up to 4 January 1999 (14 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
10 November 1997Return made up to 10/10/97; full list of members (11 pages)
10 November 1997Return made up to 10/10/97; full list of members (11 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
12 August 1997Full group accounts made up to 31 December 1996 (27 pages)
12 August 1997Full group accounts made up to 31 December 1996 (27 pages)
14 April 1997£ nc 395118/571475 02/01/97 (1 page)
14 April 1997Ad 02/01/97--------- £ si 107000@1=107000 £ si [email protected]=69356 £ ic 395117/571473 (4 pages)
14 April 1997£ nc 395118/571475 02/01/97 (1 page)
14 April 1997Ad 02/01/97--------- £ si 107000@1=107000 £ si [email protected]=69356 £ ic 395117/571473 (4 pages)
24 February 1997Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
29 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
11 November 1996Registered office changed on 11/11/96 from: mill hill wingerworth chesterield derbyshire S42 6NG (1 page)
11 November 1996Registered office changed on 11/11/96 from: mill hill wingerworth chesterield derbyshire S42 6NG (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
16 February 1996Memorandum and Articles of Association (27 pages)
16 February 1996Memorandum and Articles of Association (27 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
9 January 1996Statement of affairs (25 pages)
9 January 1996Ad 04/12/95--------- £ si [email protected] £ si [email protected] (2 pages)
9 January 1996Statement of affairs (56 pages)
9 January 1996Ad 04/12/95--------- £ si [email protected] £ si [email protected] (2 pages)
9 January 1996Statement of affairs (56 pages)
9 January 1996Statement of affairs (25 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Memorandum and Articles of Association (46 pages)
12 December 1995Memorandum and Articles of Association (46 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Ad 04/12/95--------- £ si [email protected]=383159 £ si [email protected]=11956 £ ic 2/395117 (2 pages)
12 December 1995£ nc 100/395118 04/12/95 (1 page)
12 December 1995Ad 04/12/95--------- £ si [email protected]=383159 £ si [email protected]=11956 £ ic 2/395117 (2 pages)
12 December 1995£ nc 100/395118 04/12/95 (1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Secretary resigned;director resigned (4 pages)
11 December 1995Registered office changed on 11/12/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
11 December 1995Registered office changed on 11/12/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Secretary resigned;director resigned (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Accounting reference date notified as 30/11 (1 page)
11 December 1995Accounting reference date notified as 30/11 (1 page)
30 November 1995Company name changed maletone LIMITED\certificate issued on 30/11/95 (2 pages)
30 November 1995Company name changed maletone LIMITED\certificate issued on 30/11/95 (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
26 October 1995Registered office changed on 26/10/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
10 October 1995Incorporation (28 pages)
10 October 1995Incorporation (28 pages)