Company NamePeacock Graphics Limited
Company StatusDissolved
Company Number03799408
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Barrie Royle Renshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Lane Cottage
Appletonthorn
Warrington
Cheshire
WA4 5NT
Secretary NameJanet Bashforth
NationalityBritish
StatusClosed
Appointed30 September 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressMayfield
1 The People
Lymm
Cheshire
WA13 0JA
Secretary NameJulie Livesley
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleSecretary
Correspondence Address90 Staley Hall Road
Stalybridge
Cheshire
SK15 3DT
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameKate Bates
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2005)
RoleDesign/Print
Correspondence Address344 London Road
Stretton
Warrington
WA4 5PW
Secretary NameMr Barrie Royle Renshaw
NationalityBritish
StatusResigned
Appointed07 December 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGreen Lane Cottage
Appletonthorn
Warrington
Cheshire
WA4 5NT
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,120,812
Cash£1,293,771
Current Liabilities£278,319

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2007Strike-off action suspended (1 page)
15 January 2007Registered office changed on 15/01/07 from: peacock house 101 bentinck street ashton under lyne lancashire OL6 7SP (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
28 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
3 July 2002Return made up to 01/07/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 October 2001Return made up to 01/07/01; full list of members (5 pages)
25 August 2000New director appointed (2 pages)
4 August 2000Return made up to 01/07/00; full list of members (6 pages)
23 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
1 July 1999Incorporation (13 pages)