Company NamePeppermint Limited
DirectorsAlan Jacobs and Michael Jacobs
Company StatusDissolved
Company Number01529718
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAlan Jacobs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director And Secretary
Correspondence Address94 Glazebrook Lane
Glazebrook
Warrington
WA3 5BE
Director NameMichael Jacobs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address23 Castle Hill Road
Prestwich
Manchester
M25 0FR
Secretary NameAlan Jacobs
NationalityBritish
StatusCurrent
Appointed07 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address94 Glazebrook Lane
Glazebrook
Warrington
WA3 5BE

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£85,427
Current Liabilities£135,489

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 July 2003Dissolved (1 page)
30 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Statement of affairs (9 pages)
2 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1999Registered office changed on 10/02/99 from: regent works deans road swinton manchester M27 3JF (1 page)
13 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 March 1995Return made up to 31/12/94; full list of members (6 pages)