Northborough
Peterborough
PE6 9BG
Director Name | Mr David Mee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Halfleet Market Deeping Peterborough Cambridgeshire PE6 8DB |
Director Name | Ian Michael Lawton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(32 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 8 Spalding Road Pinchbeck Spalding PE11 3UD |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House Northgate Pinchbeck Spalding Lincs PE11 3SE |
Secretary Name | Mr Paul Adams |
---|---|
Status | Closed |
Appointed | 20 May 2011(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 May 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Kenneth Geoffrey Blacklock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Surveyor |
Correspondence Address | Bay House Fountain Court Main Street Ufford Stamford PE9 3BJ |
Secretary Name | Mrs Janet Kathleen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | No 3 Nelson Close Crowland Peterborough Cambridgeshire PE6 0DL |
Director Name | Mr Leslie Raymond Carter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2000) |
Role | Contracts Manager |
Correspondence Address | 223 Salts Road Walton Highway Wisbech Cambridgeshire PE14 7EB |
Director Name | Mr Michael John Plant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 July 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 41 Bradwell Road Longthorpe Peterborough Cambridgeshire PE3 9PY |
Director Name | Mr Gordon Stanley Haynes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2003) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waterside Ryhall Stamford Lincolnshire PE9 4EY |
Director Name | Mr Karl Stephen Hick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Falcom Way Southfields Business Park Bourne Lincolnshire PE10 0FF |
Director Name | Mr Andrew Roger West |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2008) |
Role | Produnction Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Fiskerton Road, Rolleston Newark Nottinghamshire NG23 5SH |
Secretary Name | Mr Karl Stephen Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Falcon Way Southfields Business Pa Bourne Lincolnshire PE10 0FF |
Director Name | Mr Philip Howard Kennedy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2009) |
Role | Construction Managing Director |
Country of Residence | England |
Correspondence Address | The Old Barn Main Street Blaston Leicestershire LE16 8DE |
Website | www.fepeacock.co.uk |
---|
Registered Address | 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £6,735,498 |
Net Worth | £120,671 |
Cash | £268,265 |
Current Liabilities | £2,773,066 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
15 March 2017 | Bona Vacantia disclaimer (1 page) |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
15 March 2017 | Bona Vacantia disclaimer (1 page) |
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 February 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (16 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (16 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (16 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (19 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (19 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 12 January 2014 (19 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (21 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 12 January 2013 (21 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (21 pages) |
23 January 2012 | Administrator's progress report to 13 January 2012 (31 pages) |
23 January 2012 | Administrator's progress report to 13 January 2012 (31 pages) |
13 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 August 2011 | Result of meeting of creditors (50 pages) |
31 August 2011 | Result of meeting of creditors (50 pages) |
11 August 2011 | Statement of administrator's proposal (49 pages) |
11 August 2011 | Statement of administrator's proposal (49 pages) |
21 July 2011 | Statement of affairs with form 2.14B (20 pages) |
21 July 2011 | Statement of affairs with form 2.14B (20 pages) |
22 June 2011 | Appointment of an administrator (1 page) |
22 June 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Registered office address changed from Larkfleet House Falcon Way Bourne Lincs PE10 0FF on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Larkfleet House Falcon Way Bourne Lincs PE10 0FF on 21 June 2011 (2 pages) |
25 May 2011 | Termination of appointment of Karl Hick as a secretary (1 page) |
25 May 2011 | Appointment of Mr Paul Adams as a secretary (1 page) |
25 May 2011 | Termination of appointment of Karl Hick as a director (1 page) |
25 May 2011 | Termination of appointment of Karl Hick as a director (1 page) |
25 May 2011 | Termination of appointment of Karl Hick as a secretary (1 page) |
25 May 2011 | Appointment of Mr Paul Adams as a secretary (1 page) |
4 February 2011 | Director's details changed for David Mee on 11 November 2010 (3 pages) |
4 February 2011 | Director's details changed for David Mee on 11 November 2010 (3 pages) |
1 December 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
1 December 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
28 June 2010 | Director's details changed for Mr Richard Frederick Robinson on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Michael Lawton on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Mr Richard Frederick Robinson on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ian Michael Lawton on 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
8 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages) |
8 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages) |
8 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages) |
7 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
7 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
7 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
4 December 2009 | Appointment of Mr Paul Adams as a director (3 pages) |
4 December 2009 | Appointment of Mr Paul Adams as a director (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated director philip kennedy (1 page) |
20 January 2009 | Appointment terminated director philip kennedy (1 page) |
12 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated director andrew west (1 page) |
8 May 2008 | Appointment terminated director andrew west (1 page) |
21 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 31/05/07; change of members
|
21 August 2007 | Return made up to 31/05/07; change of members
|
22 June 2007 | Particulars of mortgage/charge (9 pages) |
22 June 2007 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 31/05/06; full list of members (10 pages) |
26 July 2006 | Return made up to 31/05/06; full list of members (10 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Return made up to 31/05/05; full list of members (10 pages) |
17 November 2005 | Return made up to 31/05/04; full list of members
|
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 31/05/04; full list of members
|
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: station road thorney peterborough PE6 0QE (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: station road thorney peterborough PE6 0QE (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
29 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | New director appointed (3 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
28 November 2002 | Return made up to 31/05/02; full list of members
|
28 November 2002 | Return made up to 31/05/02; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (14 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
15 August 2000 | Auditor's resignation (1 page) |
15 August 2000 | Auditor's resignation (1 page) |
24 February 2000 | Memorandum and Articles of Association (26 pages) |
24 February 2000 | Memorandum and Articles of Association (26 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
28 July 1998 | Return made up to 31/05/98; no change of members (6 pages) |
28 July 1998 | Return made up to 31/05/98; no change of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 August 1997 | Return made up to 31/05/97; full list of members (7 pages) |
3 August 1997 | Return made up to 31/05/97; full list of members (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 July 1996 | Return made up to 31/05/96; no change of members
|
17 July 1996 | Return made up to 31/05/96; no change of members
|
25 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
25 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
7 September 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 September 1995 | Return made up to 31/05/95; no change of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 July 1991 | Memorandum and Articles of Association (8 pages) |
31 July 1991 | Memorandum and Articles of Association (8 pages) |
11 July 1991 | Company name changed\certificate issued on 11/07/91 (2 pages) |
11 July 1991 | Company name changed\certificate issued on 11/07/91 (2 pages) |
6 June 1983 | Accounts made up to 31 July 1982 (6 pages) |
6 June 1983 | Accounts made up to 31 July 1982 (6 pages) |
5 October 1972 | Incorporation (13 pages) |
5 October 1972 | Incorporation (13 pages) |