Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Closed |
Appointed | 18 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peel Property (No.2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 May 2015 | Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Euan Jamieson as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Euan Jamieson as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (5 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
26 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (10 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
13 July 2001 | New director appointed (5 pages) |
13 July 2001 | New director appointed (5 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (10 pages) |
13 July 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |