Company NamePeak Fashions Ltd
DirectorsHarjinder Kaur and Rajinder Singh
Company StatusDissolved
Company Number03538394
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Directors

Director NameMrs Harjinder Kaur
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address133 Brisbane Road
Mickleover
Derby
Derbyshire
DE3 5LP
Director NameMr Rajinder Singh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address133 Brisbane Road
Mickleover
Derby
Derbyshire
DE3 5LP
Secretary NameMrs Harjinder Kaur
NationalityIndian
StatusCurrent
Appointed01 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address133 Brisbane Road
Mickleover
Derby
Derbyshire
DE3 5LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
7 January 2000Registered office changed on 07/01/00 from: block a ground floor 1 new normanton mills stanhope street derby derbyshire DE23 8QJ (1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2000Statement of affairs (6 pages)
30 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: block a ground floor 1 new normanton mills, stanhope street derby DE23 8QJ (1 page)
22 April 1998Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1998New director appointed (2 pages)