Company NamePeaston (Plymouth) Limited
Company StatusDissolved
Company Number03098697
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCharles Douglas Macgregor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 September 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, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 September 2003)
RoleStudent
Correspondence Address4/14 Saint Patrick Square
Edinburgh
Midlothian
EH8 9EZ
Scotland
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed15 April 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 23 September 2003)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameMichael Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Middleton Hall
Middleton
Gorebridge
Midlothian
EH23 4RD
Scotland
Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleProperty Developer
Correspondence Address1st Floor Clayton Chambers
59-61 West Gate Road
Newcastle
NE1 1SQ
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Secretary NameCornelius Killian Hurley
NationalityIrish
StatusResigned
Appointed22 November 1996(1 year, 2 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(1 year, 7 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 NameMr Geoffrey Osborne Vero
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Bagshot Road
Chobham
Woking
Surrey
GU24 8DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(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 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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)
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)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Return made up to 31/08/97; no change of members; amend (4 pages)
31 October 2002Return made up to 31/08/98; no change of members; amend (4 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 31/08/01; full list of members (5 pages)
11 October 2002Return made up to 31/08/02; 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 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Full accounts made up to 31 December 1998 (7 pages)
25 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999Director resigned (1 page)
30 March 1999Full accounts made up to 31 December 1997 (6 pages)
25 August 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
15 January 1998Ad 15/11/96--------- £ si 98@1 (2 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
31 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (3 pages)
29 April 1997New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
27 November 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Accounting reference date notified as 31/12 (1 page)
8 December 1995New secretary appointed;new director appointed (18 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
31 August 1995Incorporation (38 pages)