Sheffield
South Yorkshire
S3 7WL
Director Name | Mr Paul James Hardy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Secretary Name | Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 November 2013) |
Role | Company Director |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Mr Peter Thomas Hain |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Alders 87 Ashbourne Road Cowers Lane Derbyshire DE56 2LF |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Secretary Name | Linda Jean Wiseman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | Greenways White Lodge Lane Baslow Derbyshire DE45 1RQ |
Director Name | Mr William Edward Walsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 December 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | St John Adam Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2009) |
Role | Accountant |
Correspondence Address | 54 Whirlow Grove Whirlow Sheffield South Yorkshire S11 9NR |
Director Name | Brian Gee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2007) |
Role | Surveys |
Correspondence Address | 4 Beech Street Hollingwood Derbyshire S43 2HN |
Secretary Name | William Edward Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2010) |
Role | Company Director |
Correspondence Address | 1 South Downs Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | peakfacilities.co.uk/ |
---|---|
Telephone | 0114 2270055 |
Telephone region | Sheffield |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Martin William Tyzack Greenshields 50.00% Ordinary |
---|---|
3 at £1 | Paul James Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,295 |
Current Liabilities | £79,309 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
9 August 2013 | Notice of move from Administration to Dissolution on 7 August 2013 (11 pages) |
9 August 2013 | Notice of move from Administration to Dissolution (11 pages) |
15 March 2013 | Administrator's progress report to 14 February 2013 (11 pages) |
15 March 2013 | Administrator's progress report to 14 February 2013 (11 pages) |
27 September 2012 | Result of meeting of creditors (1 page) |
27 September 2012 | Result of meeting of creditors (1 page) |
31 August 2012 | Statement of administrator's proposal (21 pages) |
31 August 2012 | Statement of administrator's proposal (21 pages) |
28 August 2012 | Statement of affairs with form 2.14B (6 pages) |
28 August 2012 | Statement of affairs with form 2.14B (6 pages) |
22 August 2012 | Appointment of an administrator (1 page) |
22 August 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Registered office address changed from Beehive Works Milton Street Sheffield South Yorkshire S3 7WL on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Beehive Works Milton Street Sheffield South Yorkshire S3 7WL on 23 July 2012 (1 page) |
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Termination of appointment of William Walsh as a director (2 pages) |
12 January 2011 | Termination of appointment of Peter Wiseman as a director (2 pages) |
12 January 2011 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Mr Martin William Tyzack Greenshields as a director (3 pages) |
12 January 2011 | Appointment of Paul James Hardy as a director (3 pages) |
12 January 2011 | Termination of appointment of William Walsh as a director (2 pages) |
12 January 2011 | Termination of appointment of William Walsh as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Peter Wiseman as a director (2 pages) |
12 January 2011 | Appointment of Martin William Tyzack Greenshields as a secretary (3 pages) |
12 January 2011 | Termination of appointment of William Walsh as a secretary (2 pages) |
12 January 2011 | Appointment of Paul James Hardy as a director (3 pages) |
12 January 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Martin William Tyzack Greenshields as a secretary (3 pages) |
12 January 2011 | Appointment of Mr Martin William Tyzack Greenshields as a director (3 pages) |
8 June 2010 | Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
29 April 2009 | Ad 20/04/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
29 April 2009 | Ad 20/04/09 gbp si 3@1=3 gbp ic 3/6 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Appointment terminate, director peter thomas hain logged form (1 page) |
13 February 2009 | Appointment Terminate, Director Peter Thomas Hain Logged Form (1 page) |
11 February 2009 | Secretary appointed william edward walsh (1 page) |
11 February 2009 | Appointment terminated director peter hain (1 page) |
11 February 2009 | Secretary appointed william edward walsh (1 page) |
11 February 2009 | Appointment Terminated Director peter hain (1 page) |
20 January 2009 | Appointment Terminated Secretary st sutcliffe (1 page) |
20 January 2009 | Appointment terminated secretary st sutcliffe (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 June 2007 | Accounting reference date extended from 28/11/07 to 31/01/08 (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption small company accounts made up to 28 November 2006 (7 pages) |
29 June 2007 | Accounting reference date extended from 28/11/07 to 31/01/08 (1 page) |
29 June 2007 | Total exemption small company accounts made up to 28 November 2006 (7 pages) |
13 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
20 July 2005 | Return made up to 29/05/05; full list of members
|
20 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 November 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 November 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 November 2002 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 November 2002 (5 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 15 hilton street manchester (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 15 hilton street manchester (1 page) |
17 June 2002 | Total exemption small company accounts made up to 28 November 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 28 November 2001 (5 pages) |
27 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 29/05/02; full list of members
|
6 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 28 November 2000 (4 pages) |
14 May 2001 | Accounts for a small company made up to 28 November 2000 (4 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 28 November 1999 (4 pages) |
29 March 2000 | Accounts for a small company made up to 28 November 1999 (4 pages) |
8 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
8 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
25 June 1999 | Accounting reference date extended from 31/05/99 to 28/11/99 (1 page) |
25 June 1999 | Accounting reference date extended from 31/05/99 to 28/11/99 (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
29 May 1998 | Incorporation (13 pages) |