Company NamePeloe Limited
Company StatusDissolved
Company Number04920349
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Carl Peloe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(4 days after company formation)
Appointment Duration9 years, 11 months (closed 17 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Hemfield Close
Ince
Wigan
Lancashire
WN2 2DW
Secretary NameJanet Marie Serjent
NationalityBritish
StatusResigned
Appointed07 October 2003(4 days after company formation)
Appointment Duration11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Wooler Grove
Hindley
Wigan
Lancashire
WN2 3SU
Secretary NameLisa Marie Buckley
NationalityBritish
StatusResigned
Appointed12 September 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 October 2009)
RoleCompany Director
Correspondence Address23 Hemfield Close
Ince
Wigan
Lancashire
WN2 2DW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address23 Hemfield Close
Ince
Wigan
Lancashire
WN2 2DW
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

1 at £1Philip Carl Peloe
100.00%
Ordinary

Financials

Year2014
Turnover£35,515
Net Worth£628
Cash£953
Current Liabilities£9,193

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(3 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(3 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
(3 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 May 2010Director's details changed for Philip Carl Peloe on 2 October 2009 (1 page)
11 May 2010Director's details changed for Philip Carl Peloe on 2 October 2009 (1 page)
11 May 2010Director's details changed for Philip Carl Peloe on 2 October 2009 (1 page)
6 May 2010Termination of appointment of Lisa Buckley as a secretary (1 page)
6 May 2010Termination of appointment of Lisa Buckley as a secretary (1 page)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
24 October 2008Return made up to 03/10/08; full list of members (3 pages)
24 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 4 cawdor street, hindley wigan lancashire WN2 3NB (1 page)
2 March 2006Registered office changed on 02/03/06 from: 4 cawdor street, hindley wigan lancashire WN2 3NB (1 page)
2 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 April 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
18 April 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
30 September 2004Return made up to 03/10/04; full list of members (6 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2004Secretary resigned (1 page)
18 September 2004Registered office changed on 18/09/04 from: 1 wooler grove hindley wigan lancashire WN2 3SV (1 page)
18 September 2004Director's particulars changed (1 page)
18 September 2004Secretary resigned (1 page)
18 September 2004Director's particulars changed (1 page)
18 September 2004Registered office changed on 18/09/04 from: 1 wooler grove hindley wigan lancashire WN2 3SV (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 152-160 city road london EC1V 2NX (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 152-160 city road london EC1V 2NX (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
3 October 2003Incorporation (9 pages)
3 October 2003Incorporation (9 pages)