Company NamePeak Language Services Ltd
Company StatusDissolved
Company Number04062904
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRalph Christian Collis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleEnglish Teacher For Adults
Correspondence Address39 Leverton Gardens
Sheffield
S11 8FB
Secretary NameMr Bjorn Daniel Collis
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fentonville Street
Sheffield
South Yorkshire
S11 8BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 31/08/07; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 August 2007Return made up to 31/08/06; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
24 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 April 2006Return made up to 31/08/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
22 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
21 May 2003Ad 01/09/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Registered office changed on 23/05/02 from: 9 clifford road sheffield south yorkshire S11 9AQ (1 page)
23 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (15 pages)