Company NamePeninsular (North West) Limited
Company StatusDissolved
Company Number04593384
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date29 September 2010 (13 years, 6 months ago)
Previous NameMasitech Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Alan Nelson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Claydon Gardens Claydon Manor
Off Manchester Road
Rixton
Cheshire
WA3 6FA
Director NameJohn Michael Pownall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Church Lane Grappenhall
Warrington
Cheshire
WA4 3EP
Secretary NameJohn Michael Pownall
NationalityBritish
StatusClosed
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Church Lane Grappenhall
Warrington
Cheshire
WA4 3EP
Director NameDavid Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleOperations Director
Correspondence Address37 Withert Avenue
Higher Bebington
Wirral
CH63 5NE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£213,757
Current Liabilities£493,769

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
16 November 2009Registered office address changed from Unit Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unit Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
21 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 5 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2006Registered office changed on 23/02/06 from: suite d west barn rouge farm bentley's farm lane higher whitley cheshire WA4 4QW (1 page)
23 February 2006Registered office changed on 23/02/06 from: suite d west barn rouge farm bentley's farm lane higher whitley cheshire WA4 4QW (1 page)
16 February 2006Statement of affairs (14 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Statement of affairs (14 pages)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 June 2005Registered office changed on 16/06/05 from: suite d west barn rouge farm bentleys farm lane higher whitley cheshire WA4 4QW (1 page)
16 June 2005Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(7 pages)
16 June 2005Registered office changed on 16/06/05 from: suite d west barn rouge farm bentleys farm lane higher whitley cheshire WA4 4QW (1 page)
16 June 2005Return made up to 18/11/04; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
25 January 2004Return made up to 18/11/03; full list of members (7 pages)
25 January 2004Return made up to 18/11/03; full list of members (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
21 May 2003Company name changed masitech LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed masitech LIMITED\certificate issued on 21/05/03 (2 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
18 November 2002Incorporation (18 pages)
18 November 2002Incorporation (18 pages)