Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Closed |
Appointed | 19 February 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr David Muir Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Boathouse Inn 1 Warrington Lane Lymm Cheshire WA13 0UH |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
20 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 February 2015 | Termination of appointment of David Muir Miller as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of David Muir Miller as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
23 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 21/09/08; full list of members (5 pages) |
22 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
20 November 2007 | Company name changed peel holdings (environmental) li mited\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed peel holdings (environmental) li mited\certificate issued on 20/11/07 (2 pages) |
7 November 2007 | Company name changed peel holdings (waste) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed peel holdings (waste) LIMITED\certificate issued on 07/11/07 (2 pages) |
21 September 2007 | Incorporation (18 pages) |
21 September 2007 | Incorporation (18 pages) |