Company NameS & P Management Limited
Company StatusDissolved
Company Number07715521
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamePeacock Property Developments Limited

Business Activity

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

Directors

Director NameMr Ian Terrance Peacock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Richard Sharples
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Terrance Peacock
50.00%
Ordinary
50 at £1Richard Sharples
50.00%
Ordinary

Financials

Year2014
Net Worth£11,591
Cash£42,248
Current Liabilities£30,657

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
11 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Mr Ian Terrance Peacock on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Richard Sharples on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Richard Sharples on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Richard Sharples on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian Terrance Peacock on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian Terrance Peacock on 3 March 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
12 October 2013Registration of charge 077155210001 (19 pages)
12 October 2013Registration of charge 077155210001 (19 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (16 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (16 pages)
7 August 2013Resolutions
  • RES13 ‐ S & p managment LIMITED 02/08/2013
(1 page)
7 August 2013Resolutions
  • RES13 ‐ S & p managment LIMITED 02/08/2013
(1 page)
2 August 2013Appointment of Mr Richard Sharples as a director (2 pages)
2 August 2013Company name changed peacock property developments LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Company name changed peacock property developments LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Appointment of Mr Richard Sharples as a director (2 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)