Waterfoot
Rossendale
Lancashire
BB4 7AF
Director Name | Mr Lee Michael Withey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(46 years, 4 months after company formation) |
Appointment Duration | 22 years (closed 28 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Alderwood Rawtenstall Rossendale Lancashire BB4 7RY |
Secretary Name | Barry Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Manager |
Correspondence Address | 12 Arnold Drive Hopwood Heywood Lancashire L10 2ND |
Director Name | Barry Thompson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(46 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 July 2006) |
Role | Manager |
Correspondence Address | 12 Arnold Drive Hopwood Heywood Lancashire L10 2ND |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Secretary Name | Mrs Carolyn Denise Shacklady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Rectory Lane Standish Wigan Lancashire WN6 0XB |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 January 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maple Grove Worsley Manchester Lancashire M28 7FB |
Registered Address | 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Peakway Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £2,262,573 |
Net Worth | £1,080,824 |
Cash | £124,763 |
Current Liabilities | £2,918,286 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Administrator's progress report to 24 January 2014 (11 pages) |
28 January 2014 | Administrator's progress report to 24 January 2014 (11 pages) |
28 January 2014 | Notice of move from Administration to Dissolution on 24 January 2014 (1 page) |
28 January 2014 | Notice of move from Administration to Dissolution (1 page) |
21 August 2013 | Administrator's progress report to 24 July 2013 (21 pages) |
21 August 2013 | Administrator's progress report to 24 July 2013 (21 pages) |
4 March 2013 | Administrator's progress report to 24 January 2013 (19 pages) |
4 March 2013 | Administrator's progress report to 24 January 2013 (19 pages) |
4 March 2013 | Notice of extension of period of Administration (3 pages) |
4 March 2013 | Notice of extension of period of Administration (3 pages) |
22 February 2013 | Administrator's progress report to 24 January 2013 (2 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 24 January 2013 (2 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
7 September 2012 | Administrator's progress report to 3 August 2012 (20 pages) |
12 March 2012 | Court order INSOLVENCY:Order of Court re filing of 2.17B and ext to administration (3 pages) |
12 March 2012 | Statement of administrator's proposal (64 pages) |
12 March 2012 | Statement of administrator's proposal (64 pages) |
12 March 2012 | Court order insolvency:order of court re filing of 2.17B and ext to administration (3 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (27 pages) |
5 March 2012 | Administrator's progress report to 24 August 2011 (25 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (27 pages) |
5 March 2012 | Administrator's progress report to 24 August 2011 (25 pages) |
5 March 2012 | Notice of extension of period of Administration (5 pages) |
5 March 2012 | Administrator's progress report to 3 February 2012 (27 pages) |
5 March 2012 | Notice of extension of period of Administration (5 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Administrator's progress report to 22 September 2011 (26 pages) |
4 October 2011 | Administrator's progress report to 22 September 2011 (26 pages) |
21 September 2011 | Notice of extension of period of Administration (1 page) |
21 September 2011 | Notice of extension of period of Administration (1 page) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
5 August 2011 | Termination of appointment of Carolyn Shacklady as a secretary (1 page) |
3 May 2011 | Administrator's progress report to 22 March 2011 (18 pages) |
3 May 2011 | Administrator's progress report to 22 March 2011 (18 pages) |
3 December 2010 | Statement of affairs with form 2.14B (21 pages) |
3 December 2010 | Statement of affairs with form 2.14B (21 pages) |
30 November 2010 | Result of meeting of creditors (3 pages) |
30 November 2010 | Result of meeting of creditors (3 pages) |
12 November 2010 | Statement of administrator's proposal (2 pages) |
12 November 2010 | Statement of administrator's proposal (2 pages) |
7 October 2010 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page) |
4 October 2010 | Appointment of an administrator (1 page) |
4 October 2010 | Appointment of an administrator (1 page) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
3 February 2010 | Termination of appointment of John Barnes as a director (1 page) |
3 February 2010 | Termination of appointment of John Barnes as a director (1 page) |
24 November 2009 | Registered office address changed from 32 Broughton Street Cheetham Manchester M8 8NN on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 32 Broughton Street Cheetham Manchester M8 8NN on 24 November 2009 (1 page) |
18 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
18 November 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
13 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
12 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
22 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
22 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
1 September 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
1 September 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members
|
18 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
7 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
7 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
19 November 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
16 May 2003 | Return made up to 12/05/03; full list of members
|
16 May 2003 | Return made up to 12/05/03; full list of members (8 pages) |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
16 May 2002 | Return made up to 23/05/02; full list of members
|
16 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
26 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
26 September 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members
|
7 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 23/05/97; no change of members
|
1 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (7 pages) |
24 October 1996 | Particulars of mortgage/charge (7 pages) |
3 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
3 July 1996 | Return made up to 23/05/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 695 rochdale road harpurhey manchester M9 1SH (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 695 rochdale road harpurhey manchester M9 1SH (1 page) |
15 May 1989 | Company name changed F. speakman and sons (plumbers) LIMITED\certificate issued on 16/05/89 (2 pages) |
15 May 1989 | Company name changed F. speakman and sons (plumbers) LIMITED\certificate issued on 16/05/89 (2 pages) |
3 January 1946 | Certificate of incorporation (1 page) |
3 January 1946 | Certificate of incorporation (1 page) |