Company NamePeaklaw Limited
DirectorJohn Matthew Fickling
Company StatusDissolved
Company Number03393767
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Secretary NameMr Robert John Phillips
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£86,891
Cash£21,924
Current Liabilities£5,875

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 January 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
1 July 2003Appointment of a voluntary liquidator (3 pages)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2003Declaration of solvency (3 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (24 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 July 2001Return made up to 27/06/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
5 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 30 June 1999 (14 pages)
25 February 2000Full accounts made up to 30 June 1998 (8 pages)
23 June 1999Return made up to 27/06/99; no change of members (6 pages)
4 November 1998Amending 225 (live signature) (1 page)
23 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
28 July 1998Return made up to 27/06/98; full list of members (6 pages)
1 June 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 March 1998Particulars of mortgage/charge (7 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (3 pages)
16 July 1997Registered office changed on 16/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997£ nc 100/200000 27/06/97 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997Incorporation (13 pages)