Company NamePeel (Northern) Limited
Company StatusDissolved
Company Number05260684
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date23 May 2011 (12 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Secretary NameGordon Spencer Dilley
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address89 Dudley Crescent
Iilingworth
Halifax
West Yorkshire
HX2 8LD
Director NameMr Richard James Mileham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(5 years after company formation)
Appointment Duration1 year, 6 months (closed 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2.15 Holmfield Mills
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameSusan Rebecca Peel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address65 Dudley Crescent
Illingworth
Halifax
West Yorkshire
HX2 8LD
Director NameRichard James Mileham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2008)
RoleOpperations
Correspondence Address618 Balmoral Place
Halifax
West Yorkshire
HX1 2BG
Director NameAdam Graham Patchett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 January 2008)
RoleSecurity
Correspondence Address9-10 Whitehill Cottages
Halifax
West Yorkshire
HX2 9HB
Director NameMr Richard James Mileham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2009)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address88 Crowtress Lane
Rastrick
West Yorkshire
HD6 3NH

Location

Registered AddressSuite 2.15 Holmfield Mills
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Notice of move from Administration to Dissolution (11 pages)
23 February 2011Notice of move from Administration to Dissolution on 17 February 2011 (11 pages)
23 February 2011Administrator's progress report to 17 February 2011 (11 pages)
23 February 2011Administrator's progress report to 17 February 2011 (11 pages)
20 September 2010Administrator's progress report to 25 August 2010 (11 pages)
20 September 2010Administrator's progress report to 25 August 2010 (11 pages)
3 June 2010Statement of affairs with form 2.14B (8 pages)
3 June 2010Statement of affairs with form 2.14B (8 pages)
2 June 2010Result of meeting of creditors (32 pages)
2 June 2010Result of meeting of creditors (32 pages)
23 April 2010Statement of administrator's proposal (31 pages)
23 April 2010Statement of administrator's proposal (31 pages)
12 March 2010Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 12 March 2010 (2 pages)
9 March 2010Appointment of an administrator (1 page)
9 March 2010Appointment of an administrator (1 page)
15 February 2010Appointment of Richard James Mileham as a director (3 pages)
15 February 2010Termination of appointment of Susan Peel as a director (2 pages)
15 February 2010Appointment of Richard James Mileham as a director (3 pages)
15 February 2010Termination of appointment of Susan Peel as a director (2 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 20
(4 pages)
30 November 2009Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 20
(4 pages)
30 November 2009Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages)
7 November 2009Termination of appointment of Richard Mileham as a director (2 pages)
7 November 2009Termination of appointment of Richard Mileham as a director (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION Other this document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
27 September 2009Director appointed richard james mileham (2 pages)
27 September 2009Director appointed richard james mileham (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page)
25 March 2009Return made up to 15/10/08; full list of members (3 pages)
25 March 2009Return made up to 15/10/08; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from office suite K1, k mill dean clough halifax west yorkshire HX3 5AX (1 page)
2 February 2009Registered office changed on 02/02/2009 from office suite K1, k mill dean clough halifax west yorkshire HX3 5AX (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
26 November 2007Return made up to 15/10/07; full list of members (7 pages)
26 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2007Ad 14/11/07--------- £ si 19@1=19 £ ic 2/21 (2 pages)
19 November 2007Ad 14/11/07--------- £ si 19@1=19 £ ic 2/21 (2 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 18 dudley cresent, illingworth halifax west yorkshire HX2 8LE (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 15/10/06; full list of members (2 pages)
29 March 2007Return made up to 15/10/06; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 18 dudley cresent, illingworth halifax west yorkshire HX2 8LE (1 page)
14 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 September 2006Accounts made up to 31 October 2005 (1 page)
14 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
11 May 2006Return made up to 15/10/05; full list of members (6 pages)
11 May 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Incorporation (10 pages)
15 October 2004Incorporation (10 pages)