Company NamePeel Media Services (Post Production) Limited
Company StatusDissolved
Company Number06690999
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 6 months ago)
Dissolution Date16 October 2012 (11 years, 5 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
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 October 2012)
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
StatusClosed
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower View
Lumb Carr Road
Holcombe
Lancashire
BL8 4NN
Secretary NameMr Neil Lees
NationalityBritish
StatusClosed
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

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

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(7 pages)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 8 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)
3 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 September 2009Return made up to 08/09/09; full list of members (5 pages)
8 September 2009Return made up to 08/09/09; full list of members (5 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 / HouseName/Number was: , now: 24; Street was: 51 broomfield road, now: park road; Post Town was: stockport, now: hale; Post Code was: SK4 4LZ, now: WA15 9NN; Country was: , now: united kingdom (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 / HouseName/Number was: , now: tower; Street was: 2 woodside, now: view; Area was: turton hollow road, now: lumb carr road; Post Town was: rossendale, now: holcombe; Post Code was: BB4 8AY, now: BL8 4NN; Country was: , now: united kingdom (1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
23 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
23 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 snow hill london EC1A 2AL (1 page)
14 October 2008Director appointed paul philip wainscott (8 pages)
14 October 2008Director appointed paul philip wainscott (8 pages)
14 October 2008Appointment terminated director travers smith LIMITED (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 snow hill london EC1A 2AL (1 page)
14 October 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
14 October 2008Director appointed steven underwood (8 pages)
14 October 2008Appointment Terminated Director and Secretary travers smith secretaries LIMITED (1 page)
14 October 2008Appointment Terminated Director travers smith LIMITED (1 page)
14 October 2008Director appointed andrew chrisptopher simpson (8 pages)
14 October 2008Director appointed steven underwood (8 pages)
14 October 2008Director and secretary appointed neil lees (8 pages)
14 October 2008Director appointed john whittaker (8 pages)
14 October 2008Director and secretary appointed neil lees (8 pages)
14 October 2008Director appointed john whittaker (8 pages)
14 October 2008Director appointed andrew chrisptopher simpson (8 pages)
8 September 2008Incorporation (20 pages)
8 September 2008Incorporation (20 pages)