Company NamePeersolutions UK Limited
Company StatusDissolved
Company Number04341549
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Emma Louise Regan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address4 Avondale Road
Hoylake
Wirral
CH47 3AS
Wales
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.peersolutions.co.uk

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Regan
100.00%
Ordinary

Financials

Year2014
Net Worth£36,836
Current Liabilities£14,019

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
12 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 January 2013 (1 page)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 January 2013 (1 page)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 January 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 February 2010Director's details changed for Emma Louise Regan on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Emma Louise Regan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Emma Louise Regan on 1 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 45 market street holylake wirral CH47 2BQ (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from 45 market street holylake wirral CH47 2BQ (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
8 September 2008Registered office changed on 08/09/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from 63 market street hoylake wirral cheshire CH47 2BQ (1 page)
4 August 2008Registered office changed on 04/08/2008 from 63 market street hoylake wirral cheshire CH47 2BQ (1 page)
13 February 2008Return made up to 17/12/07; full list of members (2 pages)
13 February 2008Return made up to 17/12/07; full list of members (2 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (2 pages)
6 March 2007Director's particulars changed (2 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
1 February 2007Return made up to 17/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 January 2006Return made up to 17/12/05; full list of members (2 pages)
23 January 2006Return made up to 17/12/05; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 January 2005Return made up to 17/12/04; full list of members (6 pages)
19 January 2005Return made up to 17/12/04; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 February 2004Return made up to 17/12/03; full list of members (6 pages)
11 February 2004Return made up to 17/12/03; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 January 2003Return made up to 17/12/02; full list of members (6 pages)
22 January 2003Return made up to 17/12/02; full list of members (6 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
21 December 2001Director resigned (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
17 December 2001Incorporation (11 pages)
17 December 2001Incorporation (11 pages)