Company NameHigh Peak Challenges Limited
Company StatusDissolved
Company Number06231524
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Peter Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address3 Water Meadows
Hope Road, Edale
Hope Valley
Derbyshire
S33 7ZQ
Director NamePeter James Fraser-Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RolePhysiologist
Correspondence AddressHomedene
Grindsbrook Booth, Edale
Hope Valley
Derbyshire
S33 7ZD
Secretary NameLaura Kim Soutar
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHomedene
Grindsbrook Booth, Edale
Hope Valley
Derbyshire
S33 7ZD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighpeakchallenges.co.uk

Location

Registered Address63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Peter Jenkins
50.00%
Ordinary
50 at £1Mr Peter James Fraser-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,653
Cash£18
Current Liabilities£6,671

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from 3 Watermeadows Edale Hope Valley Derbyshire S33 7ZQ on 11 February 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 56 athlone street london NW5 4LL (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Appointment terminated director peter fraser-smith (1 page)
25 November 2008Appointment terminated secretary laura soutar (1 page)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 June 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 April 2007Incorporation (17 pages)
30 April 2007Secretary resigned (1 page)