Company NamePeachy Trading Limited
Company StatusDissolved
Company Number06446790
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stuart Ivor Peach
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(4 days after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Secretary NameMr Steven Richard Coates
NationalityBritish
StatusResigned
Appointed10 December 2007(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House
Station Road, Upper Broughton
Melton Mowbray
Nottinghamshire
LE14 3BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Ivor Peach
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,147
Cash£1,843
Current Liabilities£161,378

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
24 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
8 November 2013Liquidators statement of receipts and payments to 10 September 2013 (16 pages)
8 November 2013Liquidators' statement of receipts and payments to 10 September 2013 (16 pages)
8 November 2013Liquidators' statement of receipts and payments to 10 September 2013 (16 pages)
19 September 2012Statement of affairs with form 4.19 (6 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Statement of affairs with form 4.19 (6 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Registered office address changed from Stall 12 Centenary Market Hall Howard Street Rotherham South Yorkshire S65 1EJ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Stall 12 Centenary Market Hall Howard Street Rotherham South Yorkshire S65 1EJ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Stall 12 Centenary Market Hall Howard Street Rotherham South Yorkshire S65 1EJ United Kingdom on 5 September 2012 (2 pages)
21 December 2011Director's details changed for Mr Stuart Ivor Peach on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(3 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(3 pages)
21 December 2011Director's details changed for Mr Stuart Ivor Peach on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
(3 pages)
10 June 2011Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ on 10 June 2011 (1 page)
10 June 2011Termination of appointment of Steven Coates as a secretary (1 page)
10 June 2011Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ on 10 June 2011 (1 page)
10 June 2011Termination of appointment of Steven Coates as a secretary (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2009Director's details changed for Stuart Ivor Peach on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Stuart Ivor Peach on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Stuart Ivor Peach on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
14 December 2007Ad 10/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
14 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Ad 10/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
6 December 2007Incorporation (9 pages)
6 December 2007Incorporation (9 pages)