Company NamePeel Facilities Limited
Company StatusDissolved
Company Number04797933
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NamesPeel Facilities Limited and Peel Utilities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leak Hall Lane
Denby Dale
Huddersfield
HD8 8RA
Secretary NameMr Neil Lees
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameGeoffrey Graham Maclaren
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Earle Drive
Parkgate
South Wirral
L64 6RZ
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 05 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeel Dome, The Trafford Centre
Manchester
Greater Manchester
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1,000
(7 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1,000
(7 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
27 May 2009Appointment terminated director peter scott (1 page)
27 May 2009Appointment Terminated Director peter scott (1 page)
25 July 2008Accounts made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
28 January 2008Accounts made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
4 August 2007Return made up to 13/06/07; full list of members (7 pages)
4 August 2007Return made up to 13/06/07; full list of members (7 pages)
12 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 March 2007Accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 13/06/06; full list of members (7 pages)
16 November 2006Return made up to 13/06/06; full list of members (7 pages)
27 February 2006Company name changed peel utilities LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed peel utilities LIMITED\certificate issued on 27/02/06 (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
29 July 2005Return made up to 13/06/05; full list of members (3 pages)
29 July 2005Return made up to 13/06/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
14 July 2004Return made up to 13/06/04; full list of members (8 pages)
14 July 2004Return made up to 13/06/04; full list of members (8 pages)
28 January 2004Company name changed peel facilities LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed peel facilities LIMITED\certificate issued on 28/01/04 (2 pages)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 July 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
26 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 June 2003Incorporation (17 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (17 pages)