Company NamePeeks Stockport Services Ltd
Company StatusDissolved
Company Number04797995
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameLand And Property Investments Trading Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDanielle Colette Keenan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleLand Consultant Solicitor
Country of ResidenceEngland
Correspondence Address12 Stratford Avenue
West Oldsbury
Manchester
Lancashire
M20 2LH
Director NameMr Patrick Vincent Keenan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mayfield Place
64 Bramhall Lane South
Bramhall
Cheshire
SK7 2DF
Secretary NameDanielle Colette Keenan
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleLand Consultant Solicitor
Country of ResidenceEngland
Correspondence Address12 Stratford Avenue
West Oldsbury
Manchester
Lancashire
M20 2LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOffice 1, First Floor, Post Office House
Corporation Street
Hyde
Cheshire
SK14 1AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Miss Danielle Collette Keenan
25.00%
Ordinary
1 at £1Miss Rachel S. Keenan
25.00%
Ordinary
1 at £1Mr P.v. Keenan
25.00%
Ordinary
1 at £1Mrs Claire N. Sime
25.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£81

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Company name changed land and property investments trading LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
8 August 2014Registered office address changed from Monaghan House Clarendon Street Hude Cheshire SK14 2EP to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Monaghan House Clarendon Street Hude Cheshire SK14 2EP to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 8 August 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 March 2010Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
3 September 2009Return made up to 13/06/08; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 July 2008Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 August 2007Return made up to 13/06/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 July 2006Return made up to 13/06/06; full list of members (7 pages)
20 October 2005Ad 01/02/04--------- £ si 3@1 (2 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 July 2005Return made up to 13/06/05; full list of members (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
12 April 2005Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
16 August 2004Return made up to 13/06/04; full list of members (7 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Incorporation (31 pages)