Company NamePeak Xv Consultancy Services Ltd
Company StatusDissolved
Company Number06532159
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dominic John Mallatratt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Riding
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4LQ
Director NameTracey Mallatratt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Riding
Kenton
Newcastle
Tyne & Wear
NE3 4LQ
Secretary NameTracey Laura Mallatratt
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 The Riding
Kenton
Newcastle
Tyne & Wear
NE3 4LQ

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at 1Dominic Mallatratt
50.00%
Ordinary
50 at 1Ms Tracey Mallatratt
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£1,097
Current Liabilities£2,761

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 7 May 2010 (1 page)
9 April 2010Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages)
9 April 2010Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Director's details changed for Tracey Mallatratt on 6 March 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2008Secretary's Change of Particulars / tracey mallatratt / 27/03/2008 / Date of Birth was: , now: 17-Aug-1972; Middle Name/s was: , now: laura (1 page)
2 April 2008Secretary's change of particulars / tracey mallatratt / 27/03/2008 (1 page)
12 March 2008Incorporation (12 pages)
12 March 2008Incorporation (12 pages)