Company NameThe Peacemakers Limited
Company StatusDissolved
Company Number03998732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Joel Gbenga Fagborun
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RolePolicy-Development  Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Crescent
Bradford
West Yorkshire
BD14 6EJ
Director NameMrs Olayemi Fagborun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Crescent
Bradford
West Yorkshire
BD14 6EJ
Secretary NameDr Joel Gbenga Fagborun
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RolePolicy-Development  Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Crescent
Bradford
West Yorkshire
BD14 6EJ
Director NameMr John Adeyemi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Osmond House
Croscombe Walk
Bradford
West Yorkshire
BD5 0RR
Director NameMs Algeritha Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2011)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address72 Round Street
Bradford
West Yorkshire
BD5 7HS
Director NameNiyi Gbadamosi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2002)
RoleChemical Researcher
Correspondence Address4 Bluebell Close
Allerton
Bradford
West Yorkshire
BD15 7DD
Director NameAnju Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2003)
RoleArts & Crafts
Correspondence Address163 Dirkhill Road
Bradford
West Yorkshire
BD7 1QP
Director NameMohammed Saddique
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2003)
RoleArtistic Director
Correspondence Address39 Springwood Avenue
Bradford
West Yorkshire
BD5 8BZ
Director NameMs Donna Pankhurst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 03 April 2011)
RoleProfessor
Country of ResidenceEngland
Correspondence Address59 Moorhead Crescent
Shipley
Bradford
BD18 4LQ
Director NameShah Mahboob Samad
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 2004)
RoleMarketing
Correspondence Address6 Giles Street
Bradford
West Yorkshire
BD5 0SE
Director NameMs Jenny Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 July 2011)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address45 Springhead Road
Thornton
Bradford
West Yorkshire
BD13 3BT
Secretary NameMrs Olayemi Fagborun
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Crescent
Bradford
West Yorkshire
BD14 6EJ
Director NameMiss Shazia Rehman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 June 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address554 Manchester Road
Bradford
West Yorkshire
BD5 7LR

Location

Registered Address554 Manchester Road
Bradford
West Yorkshire
BD5 7LR
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£33,344
Gross Profit£29,362
Net Worth£6,028
Cash£6,363
Current Liabilities£3,095

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Termination of appointment of Olayemi Fagborun as a secretary (1 page)
12 January 2012Termination of appointment of Olayemi Fagborun as a secretary on 2 January 2012 (1 page)
19 July 2011Termination of appointment of Jenny Scott as a director (1 page)
19 July 2011Termination of appointment of John Adeyemi as a director (1 page)
19 July 2011Termination of appointment of John Adeyemi as a director (1 page)
19 July 2011Termination of appointment of Jenny Scott as a director (1 page)
4 July 2011Termination of appointment of Algeritha Anderson as a director (1 page)
4 July 2011Termination of appointment of Algeritha Anderson as a director (1 page)
4 July 2011Termination of appointment of Shazia Rehman as a director (1 page)
4 July 2011Termination of appointment of Shazia Rehman as a director (1 page)
16 June 2011Annual return made up to 22 May 2011 no member list (6 pages)
16 June 2011Annual return made up to 22 May 2011 no member list (6 pages)
5 May 2011Appointment of Miss Shazia Rehman as a director (2 pages)
5 May 2011Termination of appointment of Donna Pankhurst as a director (1 page)
5 May 2011Appointment of Miss Shazia Rehman as a director (2 pages)
5 May 2011Termination of appointment of Donna Pankhurst as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
14 June 2010Director's details changed for Algeritha Anderson on 30 January 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Ms Jenny Scott on 30 January 2010 (2 pages)
14 June 2010Director's details changed for Ms Jenny Scott on 30 January 2010 (2 pages)
14 June 2010Director's details changed for John Adeyemi on 30 January 2010 (2 pages)
14 June 2010Director's details changed for Dr Donna Pankhurst on 30 January 2010 (2 pages)
14 June 2010Director's details changed for Dr Donna Pankhurst on 30 January 2010 (2 pages)
14 June 2010Director's details changed for John Adeyemi on 30 January 2010 (2 pages)
14 June 2010Director's details changed for Algeritha Anderson on 30 January 2010 (2 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 June 2009Annual return made up to 22/05/09 (3 pages)
11 June 2009Annual return made up to 22/05/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
17 June 2008Appointment terminated director joel fagborun (1 page)
17 June 2008Appointment Terminated Director joel fagborun (1 page)
16 June 2008Annual return made up to 22/05/08 (3 pages)
16 June 2008Annual return made up to 22/05/08 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Annual return made up to 22/05/07 (2 pages)
15 June 2007Annual return made up to 22/05/07 (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 June 2006Annual return made up to 22/05/06 (2 pages)
12 June 2006Annual return made up to 22/05/06 (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 June 2005Annual return made up to 22/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 June 2005Annual return made up to 22/05/05 (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 November 2004Registered office changed on 03/11/04 from: 68 little horton lane bradford west yorkshire BD5 0HU (1 page)
3 November 2004Registered office changed on 03/11/04 from: 68 little horton lane bradford west yorkshire BD5 0HU (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
22 September 2004Location of debenture register (non legible) (1 page)
22 September 2004Location of debenture register (non legible) (1 page)
14 June 2004Annual return made up to 22/05/04 (5 pages)
14 June 2004Annual return made up to 22/05/04
  • 363(287) ‐ Registered office changed on 14/06/04
(5 pages)
10 May 2004Registered office changed on 10/05/04 from: 38 manchester road bradford west yorkshire BD5 0QZ (1 page)
10 May 2004Registered office changed on 10/05/04 from: 38 manchester road bradford west yorkshire BD5 0QZ (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
25 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 June 2003Annual return made up to 22/05/03 (6 pages)
7 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Annual return made up to 22/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 May 2002Annual return made up to 22/05/02 (5 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
25 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
25 May 2001Annual return made up to 22/05/01 (3 pages)
25 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
25 May 2001Annual return made up to 22/05/01 (3 pages)
27 March 2001Registered office changed on 27/03/01 from: elizabeth street 3 lydford house bradford west yorkshire BD5 0RX (1 page)
27 March 2001Registered office changed on 27/03/01 from: elizabeth street 3 lydford house bradford west yorkshire BD5 0RX (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 May 2000Incorporation (21 pages)