Company NamePeel Investments (North) No.1 Limited
Company StatusDissolved
Company Number04948055
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameDe Facto 1098 Limited

Business Activity

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

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed20 February 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed24 November 2003(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

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

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 February 2015Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
11 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(8 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(8 pages)
16 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(8 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
20 March 2009Director appointed john whittaker (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed andrew christopher simpson (1 page)
20 March 2009Director appointed john whittaker (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed andrew christopher simpson (1 page)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 30/10/07; full list of members (3 pages)
14 November 2007Return made up to 30/10/07; full list of members (3 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 January 2007Return made up to 30/10/06; full list of members (3 pages)
17 January 2007Return made up to 30/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
29 November 2005Return made up to 30/10/05; full list of members (3 pages)
29 November 2005Return made up to 30/10/05; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
29 November 2004Return made up to 30/10/04; full list of members (3 pages)
29 November 2004Return made up to 30/10/04; full list of members (3 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 January 2004New secretary appointed;new director appointed (9 pages)
16 January 2004New director appointed (7 pages)
16 January 2004New secretary appointed;new director appointed (9 pages)
16 January 2004New director appointed (7 pages)
12 January 2004Registered office changed on 12/01/04 from: 10 snow hill london EC1A 2AL (1 page)
12 January 2004Registered office changed on 12/01/04 from: 10 snow hill london EC1A 2AL (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003New director appointed (3 pages)
24 November 2003Company name changed de facto 1098 LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed de facto 1098 LIMITED\certificate issued on 24/11/03 (2 pages)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)