Company NamePeaston (South) Limited
Company StatusDissolved
Company Number03010956
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NamePeaston (Sunderland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Douglas Macgregor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2003)
RoleDevelopment Executive
Correspondence Address12a Kidbrooke Park Road
Blackheath
London
SE3 0LW
Director NameMadeleine Elizabeth Jane Macgregor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2003)
RoleStudent
Correspondence Address4/14 Saint Patrick Square
Edinburgh
Midlothian
EH8 9EZ
Scotland
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed15 April 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 09 December 2003)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleProperty Developer
Correspondence AddressCharlotte House
19 Fenkle Street
Newcastle Upon Tyne
NE1 5XN
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleAccountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusResigned
Appointed22 November 1996(1 year, 10 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(2 years, 3 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
Appointed12 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/0 Gorna & C0
Virginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Return made up to 12/01/03; full list of members (7 pages)
31 October 2002Return made up to 12/01/00; full list of members; amend (5 pages)
31 October 2002Return made up to 12/01/98; full list of members; amend (6 pages)
31 October 2002Return made up to 12/01/99; full list of members; amend (5 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 12/01/02; full list of members (5 pages)
27 August 2002Full accounts made up to 31 December 2001 (7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (7 pages)
26 January 2001Return made up to 12/01/01; full list of members (6 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 12/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
30 March 1999Full accounts made up to 31 December 1997 (8 pages)
2 February 1999Return made up to 12/01/99; no change of members (4 pages)
11 February 1998Return made up to 12/01/98; no change of members (5 pages)
10 February 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
31 July 1997Director resigned (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (3 pages)
21 March 1997Return made up to 12/01/97; full list of members (6 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
21 December 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 12/01/96; full list of members (9 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)