Company NamePeak Parcels Limited
DirectorsEileen Francis Hoyle and Philip Joseph Hoyle
Company StatusDissolved
Company Number02218118
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Previous NameFrank Hoyle (Contracts) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Eileen Francis Hoyle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NamePhilip Joseph Hoyle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnape Hay Farm
Cobden Edge
Mellor
Stockport
SK6 5NJ
Secretary NamePhilip Joseph Hoyle
NationalityBritish
StatusCurrent
Appointed20 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnape Hay Farm
Cobden Edge
Mellor
Stockport
SK6 5NJ
Director NameJohn Michael Tranter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressBay House
Cox Hill
Perranporth
Cornwall
TR6 0AT

Location

Registered AddressA H Tomlinson & Co
Barclays House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 June 2001Dissolved (1 page)
1 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Company name changed frank hoyle (contracts) LIMITED\certificate issued on 26/04/95 (4 pages)