Company NamePeak Builders Limited
Company StatusDissolved
Company Number03443771
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date23 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jeffrey Niland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Newton Road
Urmston
Manchester
M41 5AF
Director NameMrs Caroline Niland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(9 years after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2011)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address13 Newton Road
Urmston
Manchester
Lancashire
M41 5AF
Secretary NameMrs Caroline Niland
NationalityBritish
StatusClosed
Appointed24 October 2006(9 years after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Newton Road
Urmston
Manchester
Lancashire
M41 5AF
Director NameAndrew Edward Rowbotham
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleBuilder
Correspondence AddressSunny Bank Farm
Buxton Road, Furness Vale
High Peak
Derbyshire
SK23 7PH
Secretary NameMargaret Rowbotham
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSunny Bank Farm
Buxton Road, Furness Vale
High Peak
Derbyshire
SK23 7PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address477 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£201
Cash£18
Current Liabilities£124,962

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Final Gazette dissolved following liquidation (1 page)
29 December 2010Liquidators' statement of receipts and payments to 13 December 2010 (9 pages)
29 December 2010Liquidators statement of receipts and payments to 13 December 2010 (9 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
4 January 2010Statement of affairs with form 4.19 (5 pages)
4 January 2010Statement of affairs with form 4.19 (5 pages)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
(1 page)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 100
(6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 100
(6 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-07
  • GBP 100
(6 pages)
6 October 2009Director's details changed for Caroline Niland on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Niland on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Caroline Niland on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Niland on 6 October 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from 477 buxton road great moor stockport cheshire SK2 7HT (1 page)
27 October 2008Registered office changed on 27/10/2008 from 477 buxton road great moor stockport cheshire SK2 7HT (1 page)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2006Registered office changed on 29/12/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
29 December 2006Registered office changed on 29/12/06 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
8 December 2006Return made up to 02/10/06; full list of members (7 pages)
8 December 2006Return made up to 02/10/06; full list of members (7 pages)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006New director appointed (1 page)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 September 2005Return made up to 02/10/05; full list of members (7 pages)
28 September 2005Return made up to 02/10/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 October 2004Return made up to 02/10/04; full list of members (7 pages)
4 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
11 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
10 October 2002Return made up to 02/10/02; full list of members (6 pages)
10 October 2002Return made up to 02/10/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: sunny bank farm buxton road, furness vale high peak derbyshire SK23 7PH (1 page)
18 September 2001Registered office changed on 18/09/01 from: sunny bank farm buxton road, furness vale high peak derbyshire SK23 7PH (1 page)
5 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 December 2000Return made up to 02/10/00; full list of members (6 pages)
20 December 2000Return made up to 02/10/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 September 1999Return made up to 02/10/99; full list of members (6 pages)
29 September 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1998Return made up to 02/10/98; full list of members (6 pages)
21 December 1998Return made up to 02/10/98; full list of members (6 pages)
10 March 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
10 March 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (14 pages)