Company NamePeejay Tackle Limited
Company StatusDissolved
Company Number08896250
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Director

Director NameMr Paul David Jessop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Compass Road
Hull
HU6 7BE

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 March 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 March 2017Registered office address changed from 257 Compass Road Hull HU6 7BE to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 257 Compass Road Hull HU6 7BE to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 24 March 2017 (1 page)
18 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(25 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(25 pages)