Company NameOpalpeak Limited
Company StatusDissolved
Company Number04678761
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameQuantocks Limited (Corporation)
StatusClosed
Appointed02 February 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 08 April 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed02 February 2004(11 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 08 April 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHatherley Services Limited (Corporation)
StatusResigned
Appointed14 March 2003(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 2004)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameQuantocks Limited (Corporation)
StatusResigned
Appointed14 March 2003(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 2004)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth-£131,572
Cash£955
Current Liabilities£103,219

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
28 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 28 May 2010 (2 pages)
23 April 2010Dissolution deferment (1 page)
23 April 2010Dissolution deferment (1 page)
23 April 2010Completion of winding up (1 page)
23 April 2010Completion of winding up (1 page)
3 December 2009Order of court to wind up (1 page)
3 December 2009Order of court to wind up (1 page)
30 November 2009Order of court to wind up (3 pages)
30 November 2009Order of court to wind up (3 pages)
22 July 2009Appointment terminated director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
13 July 2009Appointment of provisional liquidator (9 pages)
13 July 2009Appointment of provisional liquidator (9 pages)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Return made up to 26/02/06; full list of members (2 pages)
24 March 2006Return made up to 26/02/06; full list of members (2 pages)
22 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004New director appointed (3 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (3 pages)
26 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 March 2003Registered office changed on 23/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 February 2003Incorporation (12 pages)
26 February 2003Incorporation (12 pages)