Company NamePro-Active Peak Performance Limited
Company StatusDissolved
Company Number04826631
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ann Jocelyn Chambers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL
Director NameMr Peter James Chambers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL
Secretary NameMrs Ann Jocelyn Chambers
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£201,447
Cash£294,526
Current Liabilities£95,522

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (18 pages)
1 April 2019Liquidators' statement of receipts and payments to 11 January 2019 (21 pages)
14 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (18 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 January 2017Registered office address changed from The Old Coach House 30 Wayside Avenue Harrogate North Yorkshire HG2 8NL to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from The Old Coach House 30 Wayside Avenue Harrogate North Yorkshire HG2 8NL to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 25 January 2017 (2 pages)
23 January 2017Declaration of solvency (3 pages)
23 January 2017Declaration of solvency (3 pages)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
30 November 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
30 November 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Mr Peter James Chambers on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mrs Ann Jocelyn Chambers on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mrs Ann Jocelyn Chambers on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Peter James Chambers on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Ann Jocelyn Chambers on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Peter James Chambers on 7 July 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 09/07/09; full list of members (3 pages)
2 September 2009Return made up to 09/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 09/07/08; full list of members (3 pages)
31 December 2008Return made up to 09/07/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 09/07/07; no change of members (7 pages)
26 September 2007Return made up to 09/07/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 09/07/06; full list of members (7 pages)
16 August 2006Return made up to 09/07/06; full list of members (7 pages)
28 March 2006Return made up to 09/07/05; full list of members (7 pages)
28 March 2006Return made up to 09/07/05; full list of members (7 pages)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
3 September 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003New secretary appointed (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)