Company NamePeninsular Engineering Services Limited
Company StatusDissolved
Company Number06156182
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Christopher Pinder
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Christopher Pinder
100.00%
Ordinary

Financials

Year2014
Net Worth£3,070
Cash£13,620
Current Liabilities£10,732

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for John Christopher Pinder on 2 September 2015 (2 pages)
2 September 2015Director's details changed for John Christopher Pinder on 2 September 2015 (2 pages)
2 September 2015Director's details changed for John Christopher Pinder on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for John Christopher Pinder on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for John Christopher Pinder on 12 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED, suite 102, quadrant, faraday street, birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED, suite 102, quadrant, faraday street, birchwood warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
30 July 2008Return made up to 13/03/08; full list of members (3 pages)
30 July 2008Return made up to 13/03/08; full list of members (3 pages)
13 March 2007Incorporation (8 pages)
13 March 2007Incorporation (8 pages)