Company NamePeaston & Co (Parkside) Limited
Company StatusDissolved
Company Number02770709
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 May 2001)
RoleProperty Developer
Correspondence AddressCharlotte House
19 Fenkle Street
Newcastle Upon Tyne
NE1 5XN
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed15 April 1997(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 May 2001)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1996)
RoleAccountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Secretary NameAnthony Francis Lomax
NationalityBritish
StatusResigned
Appointed16 February 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address93 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameMichael Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1996)
RoleDevelopment Director
Correspondence AddressMedwyn House
West Linton
EH46 7HB
Scotland
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusResigned
Appointed22 November 1996(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 1997)
RoleCompany Director
Correspondence Address42 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD
Director NameMr Roderick Roy Macgillivray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 16 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressElders
The Clump
Chorleywood
Hertfordshire
WD3 4BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gorna & Co
Virginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2001Return made up to 03/12/00; full list of members (6 pages)
20 December 2000Application for striking-off (1 page)
22 December 1999Return made up to 03/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 December 1998Return made up to 03/12/98; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
22 December 1997Return made up to 03/12/97; no change of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 July 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (3 pages)
29 April 1997Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
19 January 1996Return made up to 03/12/95; no change of members (8 pages)