Company NamePeerstart Limited
Company StatusDissolved
Company Number04205237
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)
Previous NamesPeerstart Limited and Bowmans Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Stirk Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Hickling Lane Long Clawson
Melton Mowbray
Leicestershire
LE14 4NW
Director NameAndrew John Arkright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleMarketing Consultant
Correspondence AddressHatton House
Warwick
Warwickshire
CV35 7LD
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleDirector Landowner Merchant Ba
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameHenry John Walker Sale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleDirector Surveyor
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales
Secretary NameMr Hylton Robert Murray-Philipson
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2013)
RoleDirector Landowner Merchant Ba
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Andrew John Arkwright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleRetail & Leisure Operator
Country of ResidenceEngland
Correspondence AddressHatton House
Warwick
Warwickshire
CV35 7LD
Director NameMr David Edward Blower
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm
Dark Lane
Hatton
Warwick
CV35 8XB
Director NameMr Andrew Ronald Wolfe
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowmansgreen Farm London Colney
St Albans
Hertfordshire
AL2 1BB
Director NameMrs Sally Patricia Lound
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address34 Charles Street
Berkhamsted
Hertfordshire
HP4 3DH
Secretary NameMr Andrew Ronald Wolfe
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 02 July 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowmansgreen Farm London Colney
St Albans
Hertfordshire
AL2 1BB
Secretary NameMr David Edward Blower
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm
Dark Lane
Hatton
Warwick
CV35 8XB

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 285
(8 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 285
(8 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (17 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (17 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (7 pages)
12 May 2009Return made up to 25/04/09; full list of members (7 pages)
24 April 2009Full accounts made up to 30 September 2007 (13 pages)
24 April 2009Full accounts made up to 30 September 2007 (13 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 June 2008Return made up to 25/04/08; full list of members (7 pages)
9 June 2008Return made up to 25/04/08; full list of members (7 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Registered office changed on 21/07/07 from: bowmansgreen farm coursers road london colney st albans hertfordshire AL2 1BB (1 page)
21 July 2007Registered office changed on 21/07/07 from: bowmansgreen farm coursers road london colney st albans hertfordshire AL2 1BB (1 page)
21 July 2007Location of register of members (1 page)
21 July 2007Location of register of members (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New director appointed (2 pages)
8 June 2007Company name changed bowmans leisure LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed bowmans leisure LIMITED\certificate issued on 08/06/07 (2 pages)
21 May 2007Return made up to 25/04/07; no change of members (8 pages)
21 May 2007Return made up to 25/04/07; no change of members (8 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 June 2006Return made up to 25/04/06; full list of members (8 pages)
2 June 2006Return made up to 25/04/06; full list of members (8 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 25/04/05; full list of members (8 pages)
29 April 2005Return made up to 25/04/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 May 2004Return made up to 25/04/04; no change of members (8 pages)
8 May 2004Return made up to 25/04/04; no change of members (8 pages)
19 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 May 2003Return made up to 25/04/03; change of members (8 pages)
14 May 2003Return made up to 25/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 25/04/02; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2002Return made up to 25/04/02; full list of members; amend (8 pages)
30 July 2002Ad 27/06/02--------- £ si [email protected]=137 £ ic 100/237 (2 pages)
30 July 2002Ad 27/06/02--------- £ si [email protected]=137 £ ic 100/237 (2 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2002Nc inc already adjusted 13/06/02 (1 page)
21 July 2002Nc inc already adjusted 13/06/02 (1 page)
15 July 2002Return made up to 25/04/02; full list of members (6 pages)
15 July 2002Return made up to 25/04/02; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 35 vine street london EC3N 2AA (1 page)
1 May 2002Registered office changed on 01/05/02 from: 35 vine street london EC3N 2AA (1 page)
18 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
18 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
13 September 2001Statement of affairs (5 pages)
13 September 2001Ad 02/07/01--------- £ si [email protected]=5 £ ic 5/10 (2 pages)
13 September 2001Statement of affairs (5 pages)
13 September 2001Ad 02/07/01--------- £ si [email protected]=5 £ ic 5/10 (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Ad 02/07/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Ad 02/07/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Company name changed peerstart LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed peerstart LIMITED\certificate issued on 12/06/01 (2 pages)
25 April 2001Incorporation (15 pages)
25 April 2001Incorporation (15 pages)