Company NamePeak Sports Limited
Company StatusDissolved
Company Number01633324
CategoryPrivate Limited Company
Incorporation Date5 May 1982(42 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Michael Oliver Cooke
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1990(8 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address5 Racehill
Dunham Road
Altrincham
Cheshire
WA14 4AR
Secretary NameMr Richard John Griffiths
NationalityBritish
StatusClosed
Appointed30 June 1995(13 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address36 Egerton Road
Davenport
Stockport
SK3 8SR
Director NameRalph Nabarro
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 1992)
RoleAccountant
Correspondence AddressGrasmere 11 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameHeather Cooke
NationalityBritish
StatusResigned
Appointed26 July 1990(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameHeather Cooke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NamePamela Mary Suggitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2004)
RoleManager
Correspondence Address15 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DY

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£172,926
Cash£61,470
Current Liabilities£5,246

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 21/08/07; full list of members (3 pages)
30 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2006Return made up to 21/08/06; full list of members; amend (7 pages)
7 September 2006Return made up to 21/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Return made up to 21/08/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: johnson barton & co byrom house 4TH floor quay street manchester lancashire M3 3HQ (1 page)
26 January 2005Particulars of mortgage/charge (3 pages)
15 October 2004Director resigned (1 page)
4 October 2004Return made up to 21/08/04; full list of members (8 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 May 2003Particulars of mortgage/charge (11 pages)
17 September 2002Return made up to 21/08/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
31 August 2001Return made up to 21/08/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
25 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 September 1999Return made up to 21/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 October 1998Return made up to 21/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 August 1996Return made up to 21/08/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
17 October 1995Return made up to 21/08/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)