Company NamePeak Access Limited
Company StatusDissolved
Company Number04220775
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)
Previous NameFast Netting UK Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Scott James Gibson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Office Cottage
Station Road
Gomshall
Surrey
GU5 9LA
Director NameTracy Mary Gibson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Office Cottage Station Road
Gomshall
Guildford
Surrey
GU5 9LA
Director NameMichael John William Shoosmith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleSurveyor
Correspondence Address54 Alexandra Gardens
Knapphill
Woking
Surrey
GU21 2DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameTerry Mark Cole
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address136 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRobert Clive Chatfield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHallams Farm House
Littleford Lane Shamley Green
Guildford
Surrey
GU5 0RH
Secretary NameRobert Clive Chatfield
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2012)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressHallams Farm House
Littleford Lane Shamley Green
Guildford
Surrey
GU5 0RH

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

60 at £1Scott James Gibson
60.00%
Ordinary
40 at £1Robert Clive Chatfield
40.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£1,310
Current Liabilities£89,163

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
10 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (14 pages)
10 February 2014Liquidators statement of receipts and payments to 4 December 2013 (14 pages)
10 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (14 pages)
10 February 2014Liquidators statement of receipts and payments to 4 December 2013 (14 pages)
11 January 2013Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 11 January 2013 (2 pages)
21 December 2012Statement of affairs with form 4.19 (5 pages)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Statement of affairs with form 4.19 (5 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(6 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(6 pages)
26 June 2012Termination of appointment of Robert Chatfield as a secretary (1 page)
26 June 2012Termination of appointment of Robert Chatfield as a secretary (1 page)
25 June 2012Termination of appointment of Robert Chatfield as a director (1 page)
25 June 2012Termination of appointment of Robert Chatfield as a secretary (1 page)
25 June 2012Termination of appointment of Robert Chatfield as a director (1 page)
25 June 2012Termination of appointment of Robert Chatfield as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page)
9 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
9 August 2011Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page)
9 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
10 June 2011Amended accounts made up to 31 May 2009 (6 pages)
10 June 2011Amended accounts made up to 31 May 2009 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Tracy Mary Gibson on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Scott James Gibson on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Tracy Mary Gibson on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Robert Clive Chatfield on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Scott James Gibson on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Robert Clive Chatfield on 21 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / robert chatfield / 26/03/2009 (1 page)
9 June 2009Director and secretary's change of particulars / robert chatfield / 26/03/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 November 2008Registered office changed on 01/11/2008 from pentland farley heath albury guildford surrey GU5 9EW uk (1 page)
1 November 2008Director appointed tracy mary gibson (1 page)
1 November 2008Director appointed tracy mary gibson (1 page)
1 November 2008Registered office changed on 01/11/2008 from pentland farley heath albury guildford surrey GU5 9EW uk (1 page)
23 July 2008Return made up to 21/05/08; full list of members (4 pages)
23 July 2008Return made up to 21/05/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from 6 mount mews high street hampton middlesex TW12 2SH (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from 6 mount mews high street hampton middlesex TW12 2SH (1 page)
22 July 2008Location of register of members (1 page)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 July 2007Return made up to 21/05/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2006Return made up to 21/05/06; full list of members (7 pages)
5 June 2006Return made up to 21/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 November 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 July 2004Return made up to 21/05/04; full list of members (7 pages)
20 July 2004Return made up to 21/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 June 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 December 2002Return made up to 21/05/02; full list of members (8 pages)
20 December 2002Return made up to 21/05/02; full list of members (8 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 54 alexandra gardens knaphill woking surrey GU21 2DL (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 54 alexandra gardens knaphill woking surrey GU21 2DL (1 page)
15 October 2002Secretary resigned (1 page)
2 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 March 2002Company name changed fast netting uk LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed fast netting uk LIMITED\certificate issued on 25/03/02 (2 pages)
19 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
21 May 2001Incorporation (14 pages)
21 May 2001Incorporation (14 pages)