Company NamePeacock Investment Limited
Company StatusDissolved
Company Number00572517
CategoryPrivate Limited Company
Incorporation Date5 October 1956(67 years, 7 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Howard Michael Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(35 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 25 April 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTarn House
77 High Street Yeadon
Leeds
West Yorkshire
LS19 7SP
Director NameMrs Susan Jane Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme Thornton Le Moor
Northallerton
DL7 9JD
Secretary NameA & R Accountancy Limited (Corporation)
StatusClosed
Appointed10 November 2006(50 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 25 April 2023)
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Peter Beevers
NationalityBritish
StatusResigned
Appointed12 November 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address6 Velvet Wood Close
Gawber
Barnsley
South Yorkshire
S75 2NZ
Secretary NameMs Christine Elizabeth Fox
NationalityEnglish
StatusResigned
Appointed06 January 2000(43 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Poplars
Guiseley
Leeds
West Yorkshire
LS20 9PF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1993(36 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 2000)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTarn House
77 High Street Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£99,268
Cash£170
Current Liabilities£121,142

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End01 February

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 January 2021Current accounting period shortened from 26 January 2020 to 25 January 2020 (1 page)
27 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
8 January 2018Appointment of Mrs Susan Jane Walker as a director on 8 January 2018 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
23 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
23 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
2 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 March 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
31 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
30 October 2009Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 July 2007Return made up to 26/10/06; full list of members (3 pages)
26 July 2007Return made up to 26/10/06; full list of members (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Return made up to 26/10/04; full list of members (7 pages)
12 November 2004Return made up to 26/10/04; full list of members (7 pages)
10 September 2004Registered office changed on 10/09/04 from: c/o 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2001Return made up to 26/10/01; full list of members (7 pages)
8 November 2001Return made up to 26/10/01; full list of members (7 pages)
12 September 2001Registered office changed on 12/09/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
12 September 2001Registered office changed on 12/09/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
5 December 2000Return made up to 26/10/00; full list of members (7 pages)
5 December 2000Return made up to 26/10/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 41 park square leeds LS1 2NS (1 page)
22 February 2000Registered office changed on 22/02/00 from: 41 park square leeds LS1 2NS (1 page)
5 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 November 1999Return made up to 26/10/99; full list of members (7 pages)
4 November 1999Return made up to 26/10/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1998Return made up to 26/10/98; full list of members (6 pages)
29 October 1998Return made up to 26/10/98; full list of members (6 pages)
27 January 1998Return made up to 26/10/97; full list of members (6 pages)
27 January 1998Return made up to 26/10/97; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 December 1996Return made up to 26/10/96; full list of members (6 pages)
17 December 1996Return made up to 26/10/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
4 March 1996Accounts for a small company made up to 31 January 1994 (5 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 January 1994 (5 pages)
31 October 1995Return made up to 26/10/95; full list of members (6 pages)
31 October 1995Return made up to 26/10/95; full list of members (6 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
8 January 1990Full accounts made up to 31 January 1989 (6 pages)
6 September 1988Accounts for a small company made up to 31 January 1988 (6 pages)
5 October 1956Incorporation (12 pages)