Company NameHigh Peak & 061 Motor Club Limited
Company StatusDissolved
Company Number04233370
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2001(22 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Derek Alan Ogden
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Clare Drive
Macclesfield
Cheshire
SK10 2TX
Director NameRobert Yates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2008)
RoleMotor Engineer
Correspondence Address5 Carr View
Marsh Lane New Mills
High Peak
SK22 4PR
Director NameMr Andrew Keith Chambers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Peveril Gardens
Disley
Stockport
Cheshire
SK12 2RG
Secretary NameMr Andrew Keith Chambers
NationalityBritish
StatusClosed
Appointed18 May 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Peveril Gardens
Disley
Stockport
Cheshire
SK12 2RG
Secretary NameSharon Hopwood
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Heather Way
Marple
Stockport
Cheshire
SK6 6DX
Director NameAndrew Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RolePackaging Adviser
Correspondence Address31 Jeffreys Drive
Dukinfield
Cheshire
SK16 4BZ
Director NameAdam Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2003)
RoleEngineer
Correspondence AddressBrook Cottage 15 Nelson Street
Hazel Grove
Cheshire
SK7 4LR
Director NameMartin Gordon Self
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2003)
RoleHaulier
Correspondence Address41 Dean Lane
Hazel Grove
Cheshire
SK7 6DH
Director NameMartin Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2002)
RoleMotor Engineer
Correspondence AddressBurnside
Park Road, Chapel En Le Frith
High Peak
SK23 0LP
Director NameSharon Hopwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2005)
RoleSecretary
Correspondence Address6 Heather Way
Marple
Stockport
Cheshire
SK6 6DX
Director NamePeter James Gabbatiss
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2002)
RoleEngineer
Correspondence Address4 Hexworth Walk
Bramhall
Cheshire
SK7 3DF
Director NamePaul Read
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 21 May 2003)
RoleSelf Employed
Correspondence AddressCraigside
Hague Bar
New Mills
High Peak
SK22 3AT
Director NameAnthony Sims
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 21 May 2003)
RoleLocal Government Officer
Correspondence Address1 Woodfield Close
Hadfield
Glossop
Derbyshire
SK13 1PW
Director NameGavin Howard Ford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 14 June 2007)
RoleLocal Government Officer
Correspondence Address2 Heyworth Road
Chapel En Le Frith
High Peak
SK23 0NJ
Director NameMartin Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 May 2004)
RoleMotor Engineer
Correspondence AddressBurnside
Park Road, Chapel En Le Frith
High Peak
SK23 0LP
Director NameAlan Pemberton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 May 2004)
RoleBusiness Advider
Correspondence Address11 Hill Top
Romiley
Stockport
Cheshire
SK6 4AY
Director NameJulie Ashburner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2005)
RoleManager
Correspondence Address24 Glebe Road
Buxton
Derbyshire
SK17 7PL
Director NameRobert Wakelin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2006)
RoleMechanic
Correspondence Address15 Hawthorn Road
Chapezenle Frith
Derbyshire
SK23 0XU
Director NameChristopher John Bebbington
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2005)
RoleSalesman
Correspondence Address28 Dove Close
Elton
Chester
Cheshire
CH2 4RD
Wales
Director NameAnthony Sims
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2005)
RoleLocal Govt Officer
Correspondence Address1 Woodfield Close
Hadfield
Glossop
Derbyshire
SK13 1PW

Location

Registered Address46 Clare Drive
Macclesfield
Cheshire
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
14 June 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Annual return made up to 21/05/06 (2 pages)
17 July 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 July 2005Annual return made up to 21/05/05 (2 pages)
27 June 2005Director's particulars changed (2 pages)
22 June 2005New secretary appointed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Annual return made up to 21/05/04 (3 pages)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Annual return made up to 21/05/03 (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (1 page)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2002Director resigned (1 page)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 21/05/02
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
13 June 2001Incorporation (29 pages)