Company NamePeelology Limited
DirectorJulie Ann Parry
Company StatusActive
Company Number05906071
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Julie Ann Parry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp 81 King Street
Manchester
M2 4AH
Director NameMr John Alan Christopher Flynn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence Address35 Stamford New Road
Altrincham
Cheshire
WA14 1EB
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address3rd Floor 82
King Street
Manchester
M2 4WQ

Location

Registered AddressC/O Williamson & Croft Llp
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Julie-ann Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£334,177
Cash£201,751
Current Liabilities£211,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 5
(3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
22 May 2018Registered office address changed from Advantage Ato Ela Mill Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 22 May 2018 (1 page)
14 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 5
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 5
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 3
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 3
(3 pages)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
21 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
4 April 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 4 April 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page)
14 July 2014Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Termination of appointment of John Alan Christopher Flynn as a director on 4 July 2014 (1 page)
20 March 2014Director's details changed for Ms Julieann Parry on 19 March 2014 (2 pages)
20 March 2014Director's details changed for Ms Julieann Parry on 19 March 2014 (2 pages)
29 October 2013Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages)
29 October 2013Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England on 29 October 2013 (1 page)
29 October 2013Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr John Alan Christopher Flynn on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Julieann Parry on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Julieann Parry on 29 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr John Alan Christopher Flynn on 9 September 2013 (2 pages)
5 September 2013Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page)
5 September 2013Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Julie-Ann Parry on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 1 Open Barn Backridge Farm Twitter Lane Waddington Lancashire BB7 3LQ United Kingdom on 5 September 2013 (1 page)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
7 August 2013Appointment of Mr John Alan Christopher Flynn as a director (3 pages)
7 August 2013Appointment of Mr John Alan Christopher Flynn as a director (3 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2012Registered office address changed from 4B Station Road Blackrod Bolton Lancashire BL6 5BN on 23 October 2012 (1 page)
23 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from 4B Station Road Blackrod Bolton Lancashire BL6 5BN on 23 October 2012 (1 page)
23 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
21 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 March 2012Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Samuel Fold Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LT on 2 March 2012 (2 pages)
8 November 2011Director's details changed for Julie-Ann Parry on 15 August 2011 (2 pages)
8 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Julie-Ann Parry on 15 August 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
4 August 2009Director's change of particulars / julie-ann parry / 20/02/2009 (1 page)
4 August 2009Director's change of particulars / julie-ann parry / 20/02/2009 (1 page)
4 August 2009Return made up to 15/08/08; full list of members (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 240 wigan road aspull wigan lancashire WN2 1HS (1 page)
4 August 2009Return made up to 15/08/08; full list of members (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 240 wigan road aspull wigan lancashire WN2 1HS (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Appointment terminated secretary castlefield secretaries LIMITED (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page)
13 October 2008Appointment terminated secretary castlefield secretaries LIMITED (1 page)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from 49 king street manchester M2 4EG (1 page)
15 May 2008Secretary's change of particulars / energize secretary LIMITED / 15/05/2008 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 49 king street manchester M2 4EG (1 page)
15 May 2008Secretary's change of particulars / energize secretary LIMITED / 15/05/2008 (2 pages)
24 September 2007Return made up to 15/08/07; full list of members (2 pages)
24 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: margaret house, 2B huyton road adlington lancashire PR7 4HD (1 page)
11 September 2006Registered office changed on 11/09/06 from: margaret house, 2B huyton road adlington lancashire PR7 4HD (1 page)
15 August 2006Incorporation (12 pages)
15 August 2006Incorporation (12 pages)