Company NamePeakcairn Limited
Company StatusDissolved
Company Number04085810
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJanette Mary Butt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months after company formation)
Appointment Duration15 years, 9 months (closed 13 September 2016)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NamePeter James Butt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months after company formation)
Appointment Duration15 years, 9 months (closed 13 September 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameJanette Mary Butt
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months after company formation)
Appointment Duration15 years, 9 months (closed 13 September 2016)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1Janette Mary Butt
80.00%
Ordinary
1 at £1Peter James Butt
20.00%
Ordinary

Financials

Year2014
Net Worth£32,797
Cash£34,843
Current Liabilities£4,730

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(4 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(4 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(4 pages)
3 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 November 2009Secretary's details changed for Janette Mary Butt on 8 October 2009 (1 page)
5 November 2009Director's details changed for Peter James Butt on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Janette Mary Butt on 8 October 2009 (2 pages)
5 November 2009Secretary's details changed for Janette Mary Butt on 8 October 2009 (1 page)
5 November 2009Director's details changed for Peter James Butt on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Janette Mary Butt on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Peter James Butt on 8 October 2009 (2 pages)
5 November 2009Secretary's details changed for Janette Mary Butt on 8 October 2009 (1 page)
5 November 2009Director's details changed for Janette Mary Butt on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
25 October 2007Return made up to 09/10/07; full list of members (2 pages)
25 October 2007Return made up to 09/10/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
25 October 2006Return made up to 09/10/06; full list of members (2 pages)
25 October 2006Return made up to 09/10/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
21 October 2005Return made up to 09/10/05; full list of members (3 pages)
21 October 2005Return made up to 09/10/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
23 February 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 October 2003Return made up to 09/10/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 February 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
17 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 August 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
8 August 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
26 January 2001Ad 14/12/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 January 2001Ad 14/12/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)