Company NamePeel And Hackitt Limited
Company StatusDissolved
Company Number11024117
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Munaib Siab Malik
Date of BirthJuly 2002 (Born 21 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 November 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address105 Wakefield Road
Morley
Leeds
LS27 7HH
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetrohouse 57 Pepper Road
Leeds
LS10 2RU
Director NameMr Munaib Saib Malik
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address105 Wakefield Road
Gildersome
Morley
West Yorkshire
LS27 7HH

Location

Registered Address105 Wakefield Road
Gildersome
Morley
West Yorkshire
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Change of details for Mr Munaib Siab Malik as a person with significant control on 26 May 2020 (2 pages)
15 October 2020Director's details changed for Mr Munaib Saib Malik on 26 May 2020 (2 pages)
15 October 2020Termination of appointment of Munaib Saib Malik as a director on 26 May 2020 (1 page)
24 September 2020Appointment of Mr Munaib Saib Malik as a director on 26 May 2020 (2 pages)
27 May 2020Appointment of Mr Munaib Saib Malik as a director on 26 May 2020 (2 pages)
27 May 2020Notification of Munaib Saib Malik as a person with significant control on 26 May 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
26 May 2020Withdrawal of a person with significant control statement on 26 May 2020 (2 pages)
26 May 2020Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 105 Wakefield Road Gildersome Morley West Yorkshire LS27 7HH on 26 May 2020 (1 page)
19 May 2020Termination of appointment of Marc Feldman as a director on 19 May 2020 (1 page)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)