Company NamePeek-A-Boo (Warrington) Limited
Company StatusDissolved
Company Number02571141
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSarah Jane Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(1 year after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address84 Shackleton Close
Old Hall
Warrington
WA5 9QE
Secretary NamePeter Archer
NationalityBritish
StatusClosed
Appointed24 September 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address84 Shackleton Close
Old Hall
Warrington
WA5 9QE
Director NameMartin Campbell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleConsultant
Correspondence Address117 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QG
Director NameKaren Coleman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address113 Vincent Close
Old Hall
Warrington
Cheshire
WA5 5TB
Director NameSteven Coleman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleSelf Employed
Correspondence Address113 Vincent Close
Old Hall
Warrington
Cheshire
WA5 5TB
Secretary NameMartin Campbell
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address117 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QG
Director NameMarjorie Spencer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressMill House Farm
London Road Allostock
Knutsford
Cheshire
WA16 9JB
Secretary NameBridget Margaret Foster
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address151 Shackleton Close
Old Hall
Warrington
WA5 9QG

Location

Registered Address51 Haydock Street
Warrington
Cheshire
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£42,301
Cash£4,935
Current Liabilities£165,720

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Application for striking-off (1 page)
29 November 2007Director resigned (1 page)
16 May 2007Return made up to 16/03/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 2 435 westbrook centre westbrook warrington cheshire WA5 5UG (1 page)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005New secretary appointed (2 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2003Return made up to 02/01/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 March 2002Return made up to 02/01/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 July 2001Director's particulars changed (1 page)
16 May 2001New secretary appointed (2 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
4 January 2001Full accounts made up to 28 February 2000 (10 pages)
4 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 May 2000Return made up to 02/01/00; full list of members (7 pages)
17 April 2000Full accounts made up to 28 February 1999 (11 pages)
18 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
19 January 1998Return made up to 02/01/98; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 28 February 1996 (6 pages)
4 March 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)