Company NamePeakbrand (Manchester) Limited
Company StatusDissolved
Company Number03192974
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMrs Amrit Mehta
NationalityBritish
StatusClosed
Appointed27 October 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington Hotel
285-287 South Promenade
Blackpool
Lancashire
FY1 6AJ
Director NameMohammad Iqbal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 22 January 2002)
RoleSales Manager
Correspondence Address1 Morland Road
Manchester
Lancashire
M16 9WZ
Director NameMr Faisal Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address15 Greenhead Avenue
Blackburn
Lancashire
BB1 5PR
Secretary NameChand Mohindra
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Kirkfell Drive
Burnley
Lancashire
BB12 8AZ
Director NameIqbalhussain Esmail Matadar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address16 Bold Street
Blackburn
Lancashire
BB1 7EL
Director NameMr Vipon Kumar Mehta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285-287 South Promenade
Blackpool
Lancashire
FY1 6AJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHilton House
26-28 Hilton Street
Manchester
M1 2EH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
19 October 1999Full accounts made up to 31 May 1999 (12 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 May 1998 (15 pages)
21 May 1998Return made up to 01/05/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: 4-6 oak street manchester lancshire M4 5JB (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
7 July 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 31 corsham street london N1 6DR (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
1 May 1996Incorporation (18 pages)