Wilmslow
Cheshire
SK9 1PT
Director Name | Peartrack Systems Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 February 2016) |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Peartrack Systems Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 February 2016) |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Glenn Christopher Hammond |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 89 King George V Avenue King's Lynn Norfolk PE30 2QE |
Secretary Name | Maxine Anne Marie Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Blackthorn Road South Wootton Kings Lynn Norfolk PE30 3WU |
Secretary Name | Wendy Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 10 Purfleet Place Kings Lynn Norfolk PE30 1JH |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | www.gchconsultancy.ltd.uk |
---|---|
Telephone | 07 932021768 |
Telephone region | Mobile |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Peartrack Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,042 |
Cash | £21,390 |
Current Liabilities | £1,983 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Appointment of Mr John Macey as a director on 2 December 2013 (2 pages) |
24 February 2015 | Appointment of Mr John Macey as a director on 2 December 2013 (2 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Appointment of Peartrack Systems Group Ltd as a director on 2 December 2013 (2 pages) |
28 January 2015 | Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ United Kingdom to C/O Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT (1 page) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Wendy Hammond as a secretary on 2 December 2013 (1 page) |
28 January 2015 | Termination of appointment of Glenn Christopher Hammond as a director on 2 December 2013 (1 page) |
28 January 2015 | Termination of appointment of Wendy Hammond as a secretary on 2 December 2013 (1 page) |
28 January 2015 | Appointment of Peartrack Systems Group Ltd as a director on 2 December 2013 (2 pages) |
28 January 2015 | Registered office address changed from C/O C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ to C/O Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Peartrack Systems Group Ltd as a secretary on 2 December 2013 (2 pages) |
28 January 2015 | Appointment of Peartrack Systems Group Ltd as a secretary on 2 December 2013 (2 pages) |
28 January 2015 | Termination of appointment of Glenn Christopher Hammond as a director on 2 December 2013 (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Register(s) moved to registered office address (1 page) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 August 2013 | Director's details changed for Mr Glenn Christopher Hammond on 21 August 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Register(s) moved to registered office address (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Director's details changed for Mr Glenn Christopher Hammond on 30 September 2010 (2 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / glenn hammond / 09/10/2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 blackthorn road south wootton kings lynn norfolk PE30 3WU (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | £ ic 100/75 25/01/08 £ sr 25@1=25 (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Resolutions
|
16 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 45 woolstencroft avenue kings lynn norfolk PE30 2PA (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
17 October 1997 | Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Incorporation (8 pages) |