Company Name3 Peaks Limited
Company StatusDissolved
Company Number03007965
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameThree Peaks Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffrey Hague
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleTechnical Engineer
Correspondence Address1 Rose Hill
Mosborough
Sheffield
South Yorkshire
S20 5PJ
Director NameRobert Francis Harrison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleTechnical Engineer
Correspondence Address4 Robinson Road
Sheffield
Yorkshire
S2 5QW
Director NameMr Nicholas Andrew Taylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address41 Rydalhurst Avenue
Wadsley
Sheffield
Yorkshire
S6 4BG
Secretary NameJeffrey Hague
NationalityBritish
StatusClosed
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Rose Hill
Mosborough
Sheffield
South Yorkshire
S20 5PJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address300 Shalesmoor
Sheffield
S3 8UL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 March 2003Return made up to 05/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 January 2002Return made up to 05/01/02; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 January 1999Return made up to 05/01/99; full list of members (6 pages)
8 January 1999Company name changed three peaks LIMITED\certificate issued on 11/01/99 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 5 hendon street handsworth sheffield S13 9AX (2 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 January 1998Return made up to 05/01/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
17 January 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 January 1996Return made up to 05/01/96; full list of members (6 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
29 March 1995Ad 10/01/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)