Company NamePeel Waste Holdings Limited
Company StatusDissolved
Company Number06378372
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous Names3

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(3 months after company formation)
Appointment Duration9 years, 6 months (closed 04 July 2017)
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
Appointed04 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed04 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
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
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
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
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Boathouse Inn 1 Warrington Lane
Lymm
Cheshire
WA13 0UH

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

Shareholders

1 at £1Peel Holdings (Waste) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
24 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
16 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 16 March 2016 (1 page)
16 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 16 March 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of David Muir Miller as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of David Muir Miller as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of David Muir Miller as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr David Muir Miller as a director on 4 December 2014 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(7 pages)
2 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
13 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
13 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(7 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 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)
23 September 2009Return made up to 21/09/09; full list of members (5 pages)
23 September 2009Return made up to 21/09/09; full list of members (5 pages)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 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)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 21/09/08; full list of members (5 pages)
26 November 2008Return made up to 21/09/08; full list of members (5 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
22 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
18 January 2008Company name changed peel waste environmental LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed peel waste environmental LIMITED\certificate issued on 18/01/08 (2 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
20 November 2007Company name changed peel environmental holdings limi ted\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed peel environmental holdings limi ted\certificate issued on 20/11/07 (2 pages)
7 November 2007Company name changed peel waste holdings LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed peel waste holdings LIMITED\certificate issued on 07/11/07 (2 pages)
21 September 2007Incorporation (18 pages)
21 September 2007Incorporation (18 pages)