Company NamePeaco Group Limited
Company StatusDissolved
Company Number02725585
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Donald Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address13 Broadacre
Standish
Wigan
Lancashire
WN6 0SN
Secretary NameIan Donald Powell
NationalityBritish
StatusClosed
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address13 Broadacre
Standish
Wigan
Lancashire
WN6 0SN
Director NameAndrew Charles Gunn Denton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address16 Old Hall Drive
Gorton
Manchester
M18 7EU
Director NameBarry Peter Bricknell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 August 1992)
RoleTrainee Solicitor
Correspondence Address145 Lyndhurst Road
Wood Green
London
N22 5AY
Director NameNigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 August 1992)
RoleSolicitor
Correspondence Address16 Dell Field Avenue
Berkhamsted
Hertfordshire
HP4 1DX
Secretary NameBarry Peter Bricknell
NationalityBritish
StatusResigned
Appointed15 July 1992(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 August 1992)
RoleTrainee Solicitor
Correspondence Address145 Lyndhurst Road
Wood Green
London
N22 5AY
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Director NameMichael William Peacock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1994)
RoleDirector/Company Secretary
Correspondence Address17 Dryleaze
Brimsham Park
Yate
Avon
BS17 5YX
Secretary NameMichael William Peacock
NationalityBritish
StatusResigned
Appointed20 May 1993(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1994)
RoleDirector/Company Secretary
Correspondence Address17 Dryleaze
Brimsham Park
Yate
Avon
BS17 5YX
Director NameJames Bartlett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 Bollinwood Chase
Wilmslow Park
Wilmslow
Cheshire
SK9 2DF
Director NameMr Michael Deegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wild Bank Chase Mottramrise
Stalybridge
Cheshire
SK15 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRedfearn House
Dawson Street
Hyde
Cheshire
SK14 1RD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 September 1999Return made up to 24/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/09/99
(6 pages)
24 January 1999Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 24/06/98; no change of members (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
20 July 1997Return made up to 24/06/97; no change of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1996Return made up to 24/06/96; full list of members (6 pages)
9 November 1995Director resigned (2 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 December 1994 (6 pages)