Company NamePeak Mobility And Handling Limited
Company StatusDissolved
Company Number02662540
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameCockbain (Stockport) Ltd.

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMary Isabel Fydler
NationalityBritish
StatusClosed
Appointed23 November 1991(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address21 Willow Avenue
Middleton
Manchester
M24 2HE
Director NameNeil Hewitt Cockbain
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(1 week, 6 days after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2008)
RoleManaging Director
Correspondence Address20 Heath Road
Glossop
Derbyshire
SK13 7BA
Director NameTrevor Fullalove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleSales Director
Correspondence Address31 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 68 Cariocca Bus Park
Hellidon Close Ardwick
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,718
Cash£756
Current Liabilities£9,696

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Return made up to 30/06/07; full list of members (7 pages)
11 September 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
20 March 2007Return made up to 13/11/06; full list of members (7 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
13 December 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 November 2005Return made up to 13/11/05; full list of members (7 pages)
5 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 January 2005Return made up to 13/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
21 December 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
24 January 2004Return made up to 13/11/03; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
2 May 2003Return made up to 13/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 January 2002Registered office changed on 30/01/02 from: 20 heath road glossop derbyshire SK13 7BA (1 page)
15 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
1 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
17 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Accounts made up to 31 October 1999 (5 pages)
23 February 2000Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
29 June 1999Return made up to 13/11/98; full list of members (6 pages)
14 June 1999Return made up to 13/11/97; full list of members (6 pages)
11 September 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
15 January 1998Return made up to 30/11/96; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
30 December 1996Return made up to 13/11/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
29 August 1996Company name changed cockbain (stockport) LTD.\certificate issued on 30/08/96 (2 pages)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
11 June 1996First Gazette notice for compulsory strike-off (1 page)
15 January 1996Return made up to 17/11/95; change of members (10 pages)
19 December 1995Accounts for a dormant company made up to 30 November 1994 (1 page)