Company NamePeak Computing Limited
Company StatusDissolved
Company Number04941602
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon Hall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside
Bridgemont, Whaley Bridge
High Peak
SK23 7EE
Secretary NameAnn Sheehy
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBankside
Bridgemont, Whaley Bridge
High Peak
SK23 7EE
Director NameMs Ann Sheehy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(11 years after company formation)
Appointment Duration4 years (closed 13 November 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£13,478
Cash£26,001
Current Liabilities£19,076

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
5 June 2015Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages)
5 June 2015Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages)
5 June 2015Appointment of Ms Ann Sheehy as a director on 1 November 2014 (2 pages)
24 April 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 April 2015Micro company accounts made up to 31 October 2014 (2 pages)
13 February 2015Registered office address changed from Bankside Bridgemont, Whaley Bridge High Peak SK23 7EE to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Bankside Bridgemont, Whaley Bridge High Peak SK23 7EE to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 13 February 2015 (1 page)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Gordon Hall on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Gordon Hall on 23 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 January 2009Return made up to 23/10/08; full list of members (3 pages)
29 January 2009Return made up to 23/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 February 2008Return made up to 23/10/07; full list of members (2 pages)
6 February 2008Return made up to 23/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 April 2007Return made up to 23/10/06; full list of members (2 pages)
10 April 2007Return made up to 23/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 23/10/05; full list of members (2 pages)
11 November 2005Return made up to 23/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 November 2004Return made up to 23/10/04; full list of members (6 pages)
15 November 2004Return made up to 23/10/04; full list of members (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003New secretary appointed (2 pages)
23 October 2003Incorporation (12 pages)
23 October 2003Incorporation (12 pages)