Company NamePeach Trail Limited
Company StatusDissolved
Company Number09685793
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Katie May Atkinson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Innovation Way
Heslington
York
North Yorkshire
YO10 5DG
Director NameMr Christopher Paul Atkinson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Innovation Way
Heslington
York
North Yorkshire
YO10 5DG
Director NameMr Peter Graham Atkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Usher Park Road Haxby
York
Yorkshire
YO32 3RY

Location

Registered Address39 Moor Allerton Drive
Leeds
LS17 6RY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 July 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
4 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 May 2020Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 39 Moor Allerton Drive Leeds LS17 6RY on 4 May 2020 (1 page)
27 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Christopher Paul Atkinson as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Peter Graham Atkinson as a director on 28 February 2018 (1 page)
8 March 2018Registered office address changed from 70 Westwood Terrace York North Yorkshire YO23 1HL England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 March 2018 (1 page)
11 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
11 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Change of details for Miss Katie May Atkinson as a person with significant control on 21 July 2016 (2 pages)
14 July 2017Change of details for Mr Christopher Paul Atkinson as a person with significant control on 21 July 2016 (2 pages)
14 July 2017Change of details for Mr Christopher Paul Atkinson as a person with significant control on 21 July 2016 (2 pages)
14 July 2017Change of details for Miss Katie May Atkinson as a person with significant control on 21 July 2016 (2 pages)
9 June 2017Registered office address changed from Flat 2 14 Lawrence Road London SE25 5AA England to 70 Westwood Terrace York North Yorkshire YO23 1HL on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Flat 2 14 Lawrence Road London SE25 5AA England to 70 Westwood Terrace York North Yorkshire YO23 1HL on 9 June 2017 (1 page)
5 March 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Flat 2 14 Lawrence Road London SE25 5AA on 5 March 2017 (1 page)
5 March 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Flat 2 14 Lawrence Road London SE25 5AA on 5 March 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1,000
(33 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1,000
(33 pages)