Ellesmere Port
South Wirral
CH65 5EB
Wales
Director Name | Mr Clive Richard Steel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Trafford Road Alderley Edge Cheshire SK9 7NN |
Secretary Name | Mr Clive Richard Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(15 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Trafford Road Alderley Edge Cheshire SK9 7NN |
Director Name | William Neil Ramsbottom |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 1998) |
Role | Manager |
Correspondence Address | 8 Bridge Green Prestbury Macclesfield Cheshire SK10 4HR |
Director Name | Gareth Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 1997) |
Role | Manager |
Correspondence Address | 18 Nelson Street Macclesfield Cheshire SK11 6UN |
Secretary Name | Anne Elizabeth Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 2 years (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 8 Bridge Green Prestbury Macclesfield Cheshire SK10 4HR |
Secretary Name | Thomas John Crutchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 47 Lilac Grove Rising Brook Stafford Staffordshire ST17 9ED |
Director Name | Ann Momtahan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Touchwood 157a Buxton Road Disley Stockport Cheshire SK12 2HF |
Director Name | Valerie St Leger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 111 Earlsway Macclesfield Cheshire SK11 8SR |
Director Name | Matthew William Hind |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT |
Secretary Name | William Neil Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 8 Bridge Green Prestbury Macclesfield Cheshire SK10 4HR |
Website | peaksoftware.co.uk |
---|---|
Telephone | 01625 428220 |
Telephone region | Macclesfield |
Registered Address | No. 11 Suite 3g Mereside Alderley Park Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
114 at £1 | Michael Dybacz 8.49% Non-voting Cumulative Preference |
---|---|
110 at £1 | Elizabeth O'dell 8.19% Ordinary |
562 at £1 | Anne Elizabeth Ramsbottom 41.85% Non-voting Cumulative Preference |
57 at £1 | G. Thomas 4.24% Non-voting Cumulative Preference |
500 at £1 | Clive Richard Steel 37.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,031 |
Cash | £152,787 |
Current Liabilities | £130,731 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
1 May 1995 | Delivered on: 11 May 1995 Satisfied on: 17 September 1997 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at south park road, macclesfield k/a the former department of employment office south park road, macclesfield (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 May 1995 | Delivered on: 11 May 1995 Satisfied on: 17 September 1997 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate at south park road macclesfield. Fully Satisfied |
1 December 1993 | Delivered on: 8 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from St Lukes Church Pavilion Way Macclesfield SK10 3LU to No. 11 Suite 3G Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 7 March 2023 (1 page) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Director's details changed for Mr Clive Richard Steel on 6 April 2015 (2 pages) |
21 April 2016 | Secretary's details changed for Mr Clive Richard Steel on 6 April 2015 (1 page) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Clive Richard Steel on 6 April 2015 (2 pages) |
21 April 2016 | Secretary's details changed for Mr Clive Richard Steel on 6 April 2015 (1 page) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 June 2010 | Director's details changed for Michael Dybacz on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael Dybacz on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Michael Dybacz on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Clive Richard Steel on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Appointment terminated director matthew hind (1 page) |
6 January 2009 | Gbp ic 2110/1610\01/12/08\gbp sr 500@1=500\ (1 page) |
6 January 2009 | Appointment terminated director matthew hind (1 page) |
6 January 2009 | Gbp ic 2110/1610\01/12/08\gbp sr 500@1=500\ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 May 2007 | Return made up to 05/04/07; change of members (7 pages) |
4 May 2007 | Return made up to 05/04/07; change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
12 May 2005 | Return made up to 05/04/05; full list of members
|
12 May 2005 | Return made up to 05/04/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 May 2003 | Return made up to 05/04/03; full list of members
|
1 May 2003 | Return made up to 05/04/03; full list of members
|
4 February 2003 | Particulars of contract relating to shares (3 pages) |
4 February 2003 | Ad 31/07/00--------- £ si 110@1 (2 pages) |
4 February 2003 | Ad 31/07/00--------- £ si 110@1 (2 pages) |
4 February 2003 | Particulars of contract relating to shares (3 pages) |
15 January 2003 | Return made up to 05/04/02; full list of members; amend (8 pages) |
15 January 2003 | Return made up to 05/04/02; full list of members; amend (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 05/04/02; full list of members (8 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
8 November 2001 | Ad 30/07/00--------- £ si 998@1 (2 pages) |
8 November 2001 | Particulars of contract relating to shares (4 pages) |
8 November 2001 | Ad 30/07/00--------- £ si 998@1 (2 pages) |
8 November 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members
|
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 05/04/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members
|
16 May 2000 | Return made up to 05/04/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 05/04/99; full list of members (8 pages) |
4 June 1999 | Return made up to 05/04/99; full list of members (8 pages) |
4 June 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 January 1999 | Recon 04/12/98 (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | £ nc 1000/2000 18/11/98 (1 page) |
4 January 1999 | £ nc 1000/2000 18/11/98 (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Recon 04/12/98 (1 page) |
31 December 1998 | Memorandum and Articles of Association (13 pages) |
31 December 1998 | Memorandum and Articles of Association (13 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of mortgage charge released/ceased (1 page) |
17 September 1997 | Declaration of mortgage charge released/ceased (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1997 | Return made up to 05/04/97; no change of members
|
8 May 1997 | Return made up to 05/04/97; no change of members
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
3 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 June 1996 | Return made up to 05/04/96; no change of members
|
14 June 1996 | Return made up to 05/04/96; no change of members
|
19 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 June 1995 | Registered office changed on 23/06/95 from: 27 park street macclesfield cheshire SK11 6SR (1 page) |
23 June 1995 | Registered office changed on 23/06/95 from: 27 park street macclesfield cheshire SK11 6SR (1 page) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |