Company NamePeers Hunt Alcester Limited
Company StatusDissolved
Company Number04374696
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameA Clean Company (No 4) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration4 years (closed 10 February 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusClosed
Appointed27 June 2008(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed23 July 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2004)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed10 January 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBarton Hall
Hardy Street Peel Green
Eccles Manchester
Greater Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (1 page)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
9 June 2008Return made up to 15/02/08; full list of members (7 pages)
22 May 2008Appointment terminated director paul manning (1 page)
16 April 2008Accounts made up to 31 August 2007 (12 pages)
13 April 2007Full accounts made up to 31 August 2006 (20 pages)
12 March 2007Return made up to 15/02/07; full list of members (7 pages)
4 April 2006Full accounts made up to 31 August 2005 (16 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Full accounts made up to 31 August 2004 (17 pages)
10 February 2005Return made up to 15/02/05; full list of members (7 pages)
9 February 2005New director appointed (3 pages)
17 May 2004Full accounts made up to 31 August 2003 (11 pages)
23 February 2004New secretary appointed (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
20 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New secretary appointed (3 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002New director appointed (2 pages)
15 February 2002Incorporation (16 pages)