Company NamePeak Project Services Limited
Company StatusDissolved
Company Number06386881
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoan Mary Davis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address762 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Director NameKenneth Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address762 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN
Secretary NameJoan Mary Davis
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address762 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PN

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
2 February 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
8 October 2009Director's details changed for Kenneth Davis on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-08
  • GBP 10
(5 pages)
8 October 2009Director's details changed for Kenneth Davis on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-08
  • GBP 10
(5 pages)
8 October 2009Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-08
  • GBP 10
(5 pages)
8 October 2009Director's details changed for Kenneth Davis on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
22 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
2 October 2007Incorporation (18 pages)
2 October 2007Incorporation (18 pages)