Company NamePeel Developments Ampthill Limited
Company StatusDissolved
Company Number02507764
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameAnglograde Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed19 February 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(18 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed john whittaker (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed john whittaker (1 page)
20 March 2009Director appointed andrew christopher simpson (1 page)
20 March 2009Director appointed andrew christopher simpson (1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 June 2007Return made up to 01/06/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 01/06/06; full list of members (2 pages)
12 September 2006Return made up to 01/06/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 01/06/05; full list of members (3 pages)
1 August 2005Return made up to 01/06/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
14 July 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004Return made up to 01/06/04; full list of members (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (5 pages)
16 June 2003Return made up to 01/06/03; full list of members (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002New director appointed (5 pages)
13 November 2002New director appointed (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
5 July 2002Return made up to 01/06/02; full list of members (5 pages)
5 July 2002Return made up to 01/06/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 01/06/01; full list of members (5 pages)
13 June 2001Return made up to 01/06/01; full list of members (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 01/06/00; full list of members (5 pages)
18 October 2000Return made up to 01/06/00; full list of members (5 pages)
23 August 2000Location of register of members (1 page)
23 August 2000Location of register of members (1 page)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
6 June 1999Return made up to 01/06/99; full list of members (7 pages)
6 June 1999Return made up to 01/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 01/06/98; full list of members (11 pages)
23 June 1998Return made up to 01/06/98; full list of members (11 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 01/06/97; full list of members (13 pages)
11 June 1997Return made up to 01/06/97; full list of members (13 pages)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Secretary's particulars changed (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 01/06/96; full list of members (13 pages)
4 July 1996Return made up to 01/06/96; full list of members (13 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 01/06/95; full list of members (16 pages)
8 June 1995Return made up to 01/06/95; full list of members (16 pages)
15 January 1995Full accounts made up to 31 March 1994 (7 pages)
15 January 1995Full accounts made up to 31 March 1994 (7 pages)
31 January 1994Full accounts made up to 31 March 1993 (12 pages)
31 January 1994Full accounts made up to 31 March 1993 (12 pages)
22 January 1993Full accounts made up to 31 March 1992 (11 pages)
22 January 1993Full accounts made up to 31 March 1992 (11 pages)
27 February 1992Full accounts made up to 31 March 1991 (8 pages)
27 February 1992Full accounts made up to 31 March 1991 (8 pages)