Company NamePeelgate Limited
Company StatusDissolved
Company Number01501325
CategoryPrivate Limited Company
Incorporation Date11 June 1980(43 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NamePeelgate 1988 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Francis Thomas John McWilliams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 12 July 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Secretary NameDavid Thomas Hunt
NationalityBritish
StatusClosed
Appointed01 September 1996(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address14 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Director NameChristina Sandra Mc Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address9 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameMr John Anthony McWilliams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 1997)
RoleProduction Manager
Correspondence Address43 Harcourt Street
Stretford
Manchester
Lancashire
M32 0JB
Secretary NameMr Francis Thomas John McWilliams
NationalityBritish
StatusResigned
Appointed20 May 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP

Location

Registered Address341 Palatine Road
Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,680
Cash£1,621

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
25 May 2004Return made up to 20/05/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 May 2003Return made up to 20/05/03; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 July 2002Return made up to 20/05/02; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 20/05/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Return made up to 20/05/99; no change of members (4 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Full accounts made up to 31 December 1997 (10 pages)
18 November 1997Accounting reference date shortened from 17/02/98 to 31/12/97 (1 page)
11 July 1997Return made up to 20/05/97; full list of members (6 pages)
23 May 1997Full accounts made up to 17 February 1997 (9 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
10 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Ad 04/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1997Company name changed peelgate 1988 LIMITED\certificate issued on 25/02/97 (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 January 1997Memorandum and Articles of Association (10 pages)
21 November 1996Full accounts made up to 17 February 1996 (7 pages)
22 July 1996Return made up to 20/05/96; no change of members (4 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1995Full accounts made up to 17 February 1995 (9 pages)
29 June 1995Return made up to 20/05/95; no change of members (4 pages)