Company NameHigh Peak Conservatories Limited
DirectorsJaqueline Anne Gill and Hayden Nichols
Company StatusDissolved
Company Number04631700
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)

Directors

Director NameJaqueline Anne Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCdt
Correspondence Address46 Mayfield
Oxpring
Sheffield
S36 8YN
Director NameMr Hayden Nichols
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mayfield
Oxpring
Sheffield
S36 8YN
Secretary NameMr Hayden Nichols
NationalityBritish
StatusCurrent
Appointed23 July 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mayfield
Oxpring
Sheffield
S36 8YN
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameJaqueline Anne Gill
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleSecretary
Correspondence Address46 Mayfield
Oxpring
Sheffield
S36 8YN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
15 April 2004Registered office changed on 15/04/04 from: 291-293 middlewood road sheffield S6 1TG (1 page)
7 April 2004Appointment of a voluntary liquidator (1 page)
7 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003Incorporation (14 pages)