Eccles
Manchester
M30 0NG
Director Name | Ms Tracey Anne Peake |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
Secretary Name | Andrea Scholey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Danesmoor Drive Bury Lancashire BL9 6ER |
Secretary Name | Patricia Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 8 Unsworth Avenue Lowton Warrington WA3 2HP |
Secretary Name | Ms Tracey Anne Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
Director Name | Mr Jake Aaron Peake |
---|---|
Date of Birth | March 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bridgeman Terrace Wigan WN1 1TT |
Director Name | Mr Marin-Petru Balan |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2020) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Suite 513 58 Peregrine Road Ilford IG6 3SZ |
Director Name | Mr Ion Marcel Barbu |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 513 58 Peregrine Road Ilford IG6 3SZ |
Director Name | Mr Vasile Covici |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2022) |
Role | Sales Person |
Country of Residence | Scotland |
Correspondence Address | 31 Peel Street Eccles Manchester M30 0NG |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.peakehealth.com |
---|
Registered Address | 31 Peel Street Eccles Manchester M30 0NG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tracey Anne Peake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,087 |
Cash | £1,143 |
Current Liabilities | £56,294 |
Latest Accounts | 28 February 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 22 March 2022 (1 year ago) |
---|---|
Next Return Due | 5 April 2023 (1 week, 2 days from now) |
13 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
1 October 2021 | Termination of appointment of Ion Marcel Barbu as a director on 31 March 2021 (1 page) |
1 October 2021 | Cessation of Ion Marcel Barbu as a person with significant control on 31 March 2021 (1 page) |
1 October 2021 | Notification of Marin-Petru Balan as a person with significant control on 1 March 2020 (2 pages) |
1 October 2021 | Appointment of Mr Marin-Petru Balan as a director on 1 March 2020 (2 pages) |
29 June 2021 | Registered office address changed from 41 Bridgeman Terrace Wigan WN1 1TT to Suite 513 58 Peregrine Road Ilford IG6 3SZ on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Tracey Anne Peake as a secretary on 31 May 2021 (1 page) |
29 June 2021 | Termination of appointment of Tracey Anne Peake as a director on 31 May 2021 (1 page) |
29 June 2021 | Cessation of Tracey Anne Peake as a person with significant control on 31 May 2021 (1 page) |
29 June 2021 | Appointment of Mr Ion Marcel Barbu as a director on 1 March 2020 (2 pages) |
29 June 2021 | Notification of Ion Marcel Barbu as a person with significant control on 1 March 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
5 May 2021 | Termination of appointment of Jake Aaron Peake as a director on 5 May 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
17 October 2019 | Appointment of Mr Jake Aaron Peake as a director on 18 September 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
19 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
19 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 February 2016 | Director's details changed for Ms Tracey Anne Peake on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Ms Tracey Anne Peake on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Ms Tracey Anne Peake on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Ms Tracey Anne Peake on 23 February 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Tracey Anne Peake on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Tracey Anne Peake on 24 March 2010 (2 pages) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
6 January 2009 | Secretary appointed tracey anne peake (1 page) |
6 January 2009 | Appointment terminated secretary patricia kendall (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 January 2009 | Secretary appointed tracey anne peake (1 page) |
6 January 2009 | Appointment terminated secretary patricia kendall (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 September 2008 | Company name changed peake world health supplies LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed peake world health supplies LIMITED\certificate issued on 19/09/08 (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 June 2007 | New secretary appointed (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (3 pages) |
20 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
7 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Ad 14/03/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Ad 14/03/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (12 pages) |
14 March 2002 | Incorporation (12 pages) |