Company NamePeak 2 Valley Enterprises Limited
Company StatusDissolved
Company Number06980643
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Helen Wanless
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
SK11 6SR
Director NameMr Scott Edward Wanless
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
SK11 6SR
Director NameMrs Christina Marise Phipps
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyatville Avenue
Buxton
Derbys
SK17 6WJ
Director NameMr John Dorian Timmins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyatville Avenue
Buxton
Derbyshire
SK17 6WJ
Secretary NameMrs Helen Wanless
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe 19th Hole
1 Town End Fairfield
Buxton
Derbyshire
SK17 7EN

Contact

Telephone07 538012367
Telephone regionMobile

Location

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

Financials

Year2013
Net Worth£18,473
Cash£23,126
Current Liabilities£22,488

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
16 January 2017Termination of appointment of Helen Wanless as a secretary on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mrs Helen Wanless on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from The 19th Hole 1 Town End Fairfield Buxton Derbyshire SK17 7EN to 29 Park Street Macclesfield SK11 6SR on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mr Scott Edward Wanless on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Helen Wanless as a secretary on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mrs Helen Wanless on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from The 19th Hole 1 Town End Fairfield Buxton Derbyshire SK17 7EN to 29 Park Street Macclesfield SK11 6SR on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mr Scott Edward Wanless on 16 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of John Timmins as a director (1 page)
31 October 2011Termination of appointment of John Timmins as a director (1 page)
31 October 2011Termination of appointment of Christina Phipps as a director (1 page)
31 October 2011Termination of appointment of Christina Phipps as a director (1 page)
27 October 2011Registered office address changed from 2 Wyatville Avenue Buxton Derbyshire SK17 6WJ United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 2 Wyatville Avenue Buxton Derbyshire SK17 6WJ United Kingdom on 27 October 2011 (1 page)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages)
21 April 2011Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages)
20 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
20 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
17 September 2010Secretary's details changed (2 pages)
17 September 2010Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages)
17 September 2010Director's details changed (3 pages)
17 September 2010Secretary's details changed for {officer_name} (2 pages)
17 September 2010Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages)
17 September 2010Secretary's details changed (2 pages)
17 September 2010Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Director's details changed (3 pages)
17 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ms Helen Godson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Ms Helen Godson on 23 August 2010 (3 pages)
23 August 2010Director's details changed for Ms Helen Godson on 23 August 2010 (3 pages)
23 August 2010Secretary's details changed for Ms Helen Godson on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Scott Edward Wanless on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Scott Edward Wanless on 23 August 2010 (2 pages)
4 August 2009Incorporation (14 pages)
4 August 2009Incorporation (14 pages)