Company NamePeak Northern Limited
Company StatusDissolved
Company Number05487971
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 9 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Mountain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(5 days after company formation)
Appointment Duration13 years (closed 26 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameIan Anthony Hill
NationalityBritish
StatusClosed
Appointed27 June 2005(5 days after company formation)
Appointment Duration13 years (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameStephen Bodle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 03 June 2015)
RoleManager
Correspondence Address210 Broom Lane
Broom
Rotherham
South Yorkshire
S60 3NW
Director NameIan Anthony Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 days after company formation)
Appointment Duration12 years, 8 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
23 February 2018Termination of appointment of Ian Anthony Hill as a director on 22 February 2018 (1 page)
7 July 2017Cessation of Ian Mountain as a person with significant control on 10 August 2016 (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 July 2017Cessation of Ian Anthony Hill as a person with significant control on 10 August 2016 (1 page)
7 July 2017Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 July 2017Cessation of Ian Anthony Hill as a person with significant control on 10 August 2016 (1 page)
7 July 2017Cessation of Ian Mountain as a person with significant control on 10 August 2016 (1 page)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 August 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 5
(8 pages)
25 August 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 5
(8 pages)
25 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
8 June 2015Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page)
8 June 2015Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page)
8 June 2015Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Ian Anthony Hill on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Ian Anthony Hill on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Stephen Bodle as a director on 3 June 2015 (1 page)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 September 2009Director and secretary's change of particulars / ian hill / 04/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / ian hill / 04/09/2009 (1 page)
31 July 2009Return made up to 22/06/09; full list of members (4 pages)
31 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from 24 mansfield road rotherham s yorks S60 2DR (1 page)
1 July 2008Registered office changed on 01/07/2008 from 24 mansfield road rotherham s yorks S60 2DR (1 page)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / ian mountain / 01/06/2008 (1 page)
26 June 2008Director's change of particulars / ian mountain / 01/06/2008 (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
1 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 September 2007Return made up to 22/06/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
31 May 2007Registered office changed on 31/05/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (9 pages)
22 June 2005Incorporation (9 pages)