Park Lane Forton
Preston
PR3 0JX
Secretary Name | Peakco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 January 2011) |
Correspondence Address | Unit 3, Kiln Lane, Harpur Hill Business Park Buxton Derbyshire SK17 9JL |
Secretary Name | Mr John Richard Bann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trenchard Drive Buxton Derbyshire SK17 9JY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,726 |
Cash | £97,392 |
Current Liabilities | £99,628 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2011 | Final Gazette dissolved following liquidation (1 page) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
16 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (5 pages) |
24 November 2009 | Registered office address changed from Unit 3 Bradshaw's Yard Staden Lane Ind Estate Ashbourne Road Buxton Derbyshire SK17 9RZ on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Unit 3 Bradshaw's Yard Staden Lane Ind Estate Ashbourne Road Buxton Derbyshire SK17 9RZ on 24 November 2009 (2 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Statement of affairs with form 4.19 (9 pages) |
8 July 2008 | Statement of affairs with form 4.19 (9 pages) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit 3 kiln lane harpur hill industrial park buxton derbyshire SK17 9JL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit 3 kiln lane harpur hill industrial park buxton derbyshire SK17 9JL (1 page) |
14 April 2008 | Secretary appointed peakco LIMITED (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 April 2008 | Appointment terminated secretary john bann (1 page) |
14 April 2008 | Secretary appointed peakco LIMITED (1 page) |
14 April 2008 | Appointment Terminated Secretary john bann (1 page) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
30 August 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
30 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (12 pages) |
21 August 2006 | Incorporation (12 pages) |