Company NamePeel Living Limited
Company StatusDissolved
Company Number05384647
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

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
Appointed21 December 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 6 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
Appointed23 February 2015(9 years, 11 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
Appointed23 February 2015(9 years, 11 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
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 St. Georges Crescent
Timperley
Altrincham
WA15 6HG
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
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
Appointed11 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestraitonretailpark.com

Location

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

Shareholders

1 at £1Peel Investments (Uk) LTD
100.00%
Ordinary

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)
9 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
9 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 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 M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(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)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
23 February 2015Termination of appointment of Steven Underwood as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Mrs Susan Moss as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Neil Lees as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of John Alexander Schofield as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Mrs Susan Moss as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mrs Susan Moss as a secretary on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of John Whittaker as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Neil Lees as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Philip Wainscott as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Underwood as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Philip Wainscott as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of John Alexander Schofield as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of John Whittaker as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Mrs Susan Moss as a secretary on 23 February 2015 (2 pages)
29 January 2015Director's details changed for John Alexander Schofield on 29 January 2015 (2 pages)
29 January 2015Director's details changed for John Alexander Schofield on 29 January 2015 (2 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
10 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 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(8 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (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)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 7 March 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)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 7 March 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)
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)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 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)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 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)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 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)
16 March 2009Return made up to 07/03/09; full list of members (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (5 pages)
5 February 2009Director appointed paul philip wainscott (1 page)
5 February 2009Director appointed paul philip wainscott (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed steven underwood (1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
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)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
19 May 2006Return made up to 07/03/06; full list of members (3 pages)
19 May 2006Return made up to 07/03/06; full list of members (3 pages)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)