Company Name8 Peg Limited
DirectorRichard Barker Stott
Company StatusActive
Company Number04103204
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Previous NamesLikezone Limited and The Woman Investor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Barker Stott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarker House, Unit 3d
Harpings Road
Hull
HU5 4JF
Secretary NamePatricia Yvonne Stott
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressChurch Farm Barn
Church Lane East Moston
Skipton
North Yorkshire
BD23 3LR
Director NameJames Robert Wyner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2002)
RoleFinancial Consultant
Correspondence Address7 Stopps Orchard
Princes Risborough
Buckinghamshire
HP27 9JB
Secretary NameClaire Freeman
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 September 2005)
RoleCompany Director
Correspondence Address85 Tabley Road
London
N7 0NB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameBazley Higgins Limited (Corporation)
StatusResigned
Appointed15 September 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2009)
Correspondence Address16 Teesdale Road
Bebington
Wirral
Merseyside
CH63 3AS
Wales

Location

Registered AddressBarker House, Unit 3d
Harpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Mark Hackney Sipp
9.73%
Ordinary
10 at £1Tony Silver Sipp
8.85%
Ordinary
45 at £1Claire Freeman
39.82%
Ordinary
45 at £1Richard Stott
39.82%
Ordinary
1 at £1Claire Freeman
0.88%
Ordinary B
1 at £1Richard Barker Stott
0.88%
Ordinary A

Financials

Year2014
Net Worth£581
Cash£6,216
Current Liabilities£129,548

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

22 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
11 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
7 January 2022Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 March 2021Withdraw the company strike off application (1 page)
24 March 2021Application to strike the company off the register (1 page)
24 March 2021Micro company accounts made up to 30 November 2020 (4 pages)
20 November 2020Registered office address changed from Millnscap House Harpings Road Hull HU5 4JF England to Barker House, Unit 3D Harpings Road Hull HU5 4JF on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
12 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
13 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Millnscap House Harpings Road Hull HU5 4JF on 30 January 2017 (1 page)
30 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
30 January 2017Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Millnscap House Harpings Road Hull HU5 4JF on 30 January 2017 (1 page)
30 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 113
(4 pages)
15 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 113
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 February 2015Director's details changed for Mr Richard Barker Stott on 6 November 2014 (2 pages)
6 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 113
(4 pages)
6 February 2015Director's details changed for Mr Richard Barker Stott on 6 November 2014 (2 pages)
6 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 113
(4 pages)
6 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 113
(4 pages)
6 February 2015Director's details changed for Mr Richard Barker Stott on 6 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 113
(4 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 113
(4 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 113
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 January 2010Termination of appointment of Bazley Higgins Limited as a secretary (2 pages)
20 January 2010Termination of appointment of Bazley Higgins Limited as a secretary (2 pages)
4 January 2010Director's details changed for Richard Barker Stott on 7 November 2009 (2 pages)
4 January 2010Secretary's details changed for Bazley Higgins Limited on 7 November 2009 (2 pages)
4 January 2010Secretary's details changed for Bazley Higgins Limited on 7 November 2009 (2 pages)
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Bazley Higgins Limited on 7 November 2009 (2 pages)
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Richard Barker Stott on 7 November 2009 (2 pages)
4 January 2010Director's details changed for Richard Barker Stott on 7 November 2009 (2 pages)
4 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 July 2009Ad 17/07/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
20 July 2009Nc inc already adjusted 17/07/09 (1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 July 2009Nc inc already adjusted 17/07/09 (1 page)
20 July 2009Ad 17/07/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 February 2009Return made up to 07/11/08; full list of members (3 pages)
13 February 2009Return made up to 07/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 07/11/07; full list of members (2 pages)
23 January 2008Return made up to 07/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (1 page)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o bkr haines watts 31-33 dale street liverpool L2 2HF (1 page)
15 April 2005Return made up to 07/11/04; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o bkr haines watts 31-33 dale street liverpool L2 2HF (1 page)
15 April 2005Return made up to 07/11/04; full list of members (6 pages)
21 January 2005Company name changed the woman investor LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed the woman investor LIMITED\certificate issued on 21/01/05 (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 January 2004Return made up to 07/11/03; full list of members (6 pages)
16 January 2004Return made up to 07/11/03; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
22 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
16 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
7 February 2001Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
7 February 2001Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2000Company name changed likezone LIMITED\certificate issued on 18/12/00 (2 pages)
15 December 2000Company name changed likezone LIMITED\certificate issued on 18/12/00 (2 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 November 2000Memorandum and Articles of Association (5 pages)
30 November 2000Memorandum and Articles of Association (5 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 November 2000Incorporation (16 pages)
7 November 2000Incorporation (16 pages)