Company NameOn The Peak Limited
Company StatusDissolved
Company Number03478096
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Imtiaz Ahmad Awan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ET
Secretary NamePatricia Allington
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleSecretary
Correspondence Address4 Malcolm Avenue
Clifton
Greater Manchester
M27 8HE
Director NameBhupinder Sanun
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleImporter
Correspondence AddressBon Accord
Park Road
Stoke Poges
Buckinghamshire
SL2 4PA
Secretary NameRashma Sanun
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBon Accord
Park Road
Stoke Poges
Buckinghamshire
SL2 4PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 6 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
11 December 2000Return made up to 09/12/00; full list of members (6 pages)
7 April 2000Accounts made up to 31 March 2000 (2 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Return made up to 09/12/99; full list of members (6 pages)
20 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1999Accounts made up to 31 March 1999 (2 pages)
6 February 1999Return made up to 09/12/98; full list of members (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: enterprise house 133 blythe road hayes middlesex (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 January 1998New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
9 December 1997Incorporation (12 pages)