Company NamePeak Body Limited
Company StatusDissolved
Company Number03568327
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Michael Forster Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKirby Sigston Manor
Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director NameMathew David Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleTechnical Director
Correspondence Address76 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PY
Secretary NameMathew David Richardson
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleTechnical Director
Correspondence Address76 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 May 1999 (1 page)
30 May 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
21 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
21 May 1998Incorporation (13 pages)