Company NameMarketpeak Limited
Company StatusDissolved
Company Number02732896
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Wormleighton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address1 Meadow View
Croxton Lane
Middlewich
Cheshire
CW10 9QA
Secretary NameMr Keith Hampton Wormleighton
NationalityBritish
StatusClosed
Appointed01 July 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Director NameAnn Mitchell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressBostock Farm
Bostock Green
Middlewich
Cheshire
Cw10
Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Secretary NameMary Wormleighton
NationalityBritish
StatusResigned
Appointed29 October 1992(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,147
Cash£3,556
Current Liabilities£39,384

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
29 March 2004Return made up to 29/12/03; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
7 February 2003Return made up to 29/12/02; full list of members (6 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1999Return made up to 29/12/98; full list of members (7 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Return made up to 29/12/95; full list of members (7 pages)
15 December 1995Director resigned (2 pages)