Company NamePeach Practice Ltd
Company StatusDissolved
Company Number07951795
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Feakins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMartin Scattergood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMr Peter Perry Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Contact

Websitepeachpractice.com
Telephone07 951249596
Telephone regionMobile

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Martin Scattergood
80.00%
Ordinary
2 at £1Mark Feakins
20.00%
Ordinary

Financials

Year2014
Net Worth£8,061
Cash£16,819
Current Liabilities£12,485

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2020Voluntary strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the company off the register (1 page)
23 March 2020Registered office address changed from Unit 12, Cherry Tree House Osborne Road Netheredge Sheffield South Yorkshire S11 9EF England to 2 Rutland Park Sheffield S10 2PD on 23 March 2020 (1 page)
22 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 January 2018Registered office address changed from 212a Bocking Lane Bocking Lane Sheffield S8 7BP to Unit 12, Cherry Tree House Osborne Road Netheredge Sheffield South Yorkshire S11 9EF on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 212a Bocking Lane Bocking Lane Sheffield S8 7BP to Unit 12, Cherry Tree House Osborne Road Netheredge Sheffield South Yorkshire S11 9EF on 3 January 2018 (1 page)
28 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 December 2016Sub-division of shares on 25 February 2016 (4 pages)
15 December 2016Sub-division of shares on 25 February 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Director's details changed for Martin Scattergood on 16 February 2015 (2 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Director's details changed for Mark Feakins on 16 February 2015 (2 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Director's details changed for Mark Feakins on 16 February 2015 (2 pages)
4 March 2015Director's details changed for Martin Scattergood on 16 February 2015 (2 pages)
21 February 2015Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 212a Bocking Lane Bocking Lane Sheffield S8 7BP on 21 February 2015 (1 page)
21 February 2015Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 212a Bocking Lane Bocking Lane Sheffield S8 7BP on 21 February 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(4 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(4 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 100
(3 pages)
9 March 2012Appointment of Mark Feakins as a director (3 pages)
9 March 2012Appointment of Martin Scattergood as a director (3 pages)
9 March 2012Appointment of Mark Feakins as a director (3 pages)
9 March 2012Appointment of Martin Scattergood as a director (3 pages)
23 February 2012Termination of appointment of Peter Wilson as a director (1 page)
23 February 2012Termination of appointment of Peter Wilson as a director (1 page)
16 February 2012Incorporation (35 pages)
16 February 2012Incorporation (35 pages)