Company NamePeakway Management Limited
Company StatusDissolved
Company Number03442200
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Roy Bannister
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLench Fold Farm Cowpe
Waterfoot
Rossendale
Lancashire
BB4 7AF
Director NameLee Michael Withey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleElectrical Engineer
Correspondence Address2 Whitaker Green
Mount Street
Rawtenstall
Lancashire
BB4 6RL
Secretary NameCarolyn Denise Shacklady
NationalityBritish
StatusClosed
Appointed29 November 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address35 Copeland Drive
Standish
Wigan
Lancashire
WN6 0XR
Director NamePaul Kershaw
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleElectrical Engineer
Correspondence Address33 Blackbrook Close
Widnes
Cheshire
WA8 9YR
Secretary NameRobert Cleminson
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed01 October 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPhoenix House 32 Broughton
Street, Cheetham
Manchester
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Return made up to 30/09/04; full list of members (11 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Return made up to 30/09/03; full list of members (11 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 30/09/02; full list of members (11 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2000Ad 12/05/00--------- £ si 10@1=10 £ ic 220/230 (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 September 1999Secretary resigned (1 page)
3 August 1999Accounts for a small company made up to 29 March 1999 (4 pages)
14 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 1998Ad 24/06/98--------- £ si 20@1=20 £ ic 200/220 (2 pages)
7 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1998Director resigned (1 page)
6 November 1997Accounting reference date extended from 30/09/98 to 29/03/99 (1 page)
27 October 1997Ad 01/10/97--------- £ si 10@1=10 £ ic 92/102 (2 pages)
27 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 102/200 (2 pages)
27 October 1997Ad 01/10/97--------- £ si 30@1=30 £ ic 62/92 (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Ad 01/10/97--------- £ si 30@1=30 £ ic 32/62 (2 pages)
27 October 1997Ad 01/10/97--------- £ si 30@1=30 £ ic 2/32 (2 pages)
9 October 1997Secretary resigned (1 page)
30 September 1997Incorporation (24 pages)