PEAK CATERING EQUIPMENT AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

PEAK CATERING EQUIPMENT AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806620

Incorporation date

01/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ascot Court 71 Middlewich Road, Northwich, Cheshire CW9 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon16/04/2013
Final Gazette dissolved following liquidation
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon16/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon21/09/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2010-09-08
dot icon23/09/2009
Statement of affairs with form 4.19
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Appointment of a voluntary liquidator
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon19/04/2009
Director's Change of Particulars / ronald chappelow / 20/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ
dot icon19/04/2009
Secretary's Change of Particulars / janice chappelow / 20/04/2009 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/04/2008
Return made up to 02/04/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 02/04/07; no change of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 02/04/06; full list of members
dot icon05/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/12/2005
Registered office changed on 28/12/05 from: monks heath hall chelford road nether alderley macclesfield SK10 4SY
dot icon13/11/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon07/04/2005
Return made up to 02/04/05; full list of members
dot icon07/04/2005
Location of register of members address changed
dot icon07/04/2005
Registered office changed on 08/04/05 from: c/o walter dawson & son revenue chambers st peter's street huddersfield yorkshire HD1 1DL
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 02/04/04; full list of members
dot icon19/01/2004
Registered office changed on 20/01/04 from: leicester street chambers suite 9A leicester street northwich cheshire CW9 5LA
dot icon15/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/05/2002
Return made up to 02/04/02; full list of members
dot icon27/05/2002
Registered office changed on 28/05/02
dot icon10/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/08/2001
Registered office changed on 09/08/01 from: 2ND floor cheadle house, mary street cheadle cheshire SK8 1AH
dot icon04/04/2001
Return made up to 02/04/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon10/04/2000
Return made up to 02/04/00; full list of members
dot icon10/04/2000
Director's particulars changed
dot icon26/01/2000
Return made up to 02/04/99; full list of members
dot icon26/01/2000
Secretary's particulars changed;director's particulars changed
dot icon18/12/1999
Accounts for a small company made up to 1999-04-30
dot icon30/11/1999
New director appointed
dot icon11/11/1999
Registered office changed on 12/11/99 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon03/02/1999
Certificate of change of name
dot icon12/05/1998
Particulars of mortgage/charge
dot icon17/04/1998
Return made up to 02/04/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon24/07/1997
Return made up to 02/04/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-04-30
dot icon25/04/1996
Return made up to 02/04/96; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Accounts for a small company made up to 1994-04-30
dot icon29/06/1995
New director appointed
dot icon17/05/1995
Return made up to 02/04/95; no change of members
dot icon28/01/1995
Registered office changed on 29/01/95 from: 460 wilbraham road chorton cum hardy manchester M21 1AG
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 02/04/94; full list of members
dot icon23/01/1994
Certificate of change of name
dot icon20/06/1993
Certificate of change of name
dot icon20/06/1993
Memorandum and Articles of Association
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Registered office changed on 21/06/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/06/1993
Director resigned;new director appointed
dot icon20/06/1993
Secretary resigned;new secretary appointed
dot icon01/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
02/04/1993 - 11/06/1993
4516
Chappelow, Janice
Secretary
11/06/1993 - Present
-
Chappelow, Ronald Edwin
Director
11/06/1993 - Present
-
Littlewood, Stephen
Director
01/11/1999 - 25/07/2005
2
Wood, Graham Bradley
Director
06/01/1994 - 07/10/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEAK CATERING EQUIPMENT AND DESIGN LIMITED

PEAK CATERING EQUIPMENT AND DESIGN LIMITED is an(a) Dissolved company incorporated on 01/04/1993 with the registered office located at Ascot Court 71 Middlewich Road, Northwich, Cheshire CW9 7BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEAK CATERING EQUIPMENT AND DESIGN LIMITED?

toggle

PEAK CATERING EQUIPMENT AND DESIGN LIMITED is currently Dissolved. It was registered on 01/04/1993 and dissolved on 16/04/2013.

Where is PEAK CATERING EQUIPMENT AND DESIGN LIMITED located?

toggle

PEAK CATERING EQUIPMENT AND DESIGN LIMITED is registered at Ascot Court 71 Middlewich Road, Northwich, Cheshire CW9 7BP.

What does PEAK CATERING EQUIPMENT AND DESIGN LIMITED do?

toggle

PEAK CATERING EQUIPMENT AND DESIGN LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PEAK CATERING EQUIPMENT AND DESIGN LIMITED?

toggle

The latest filing was on 16/04/2013: Final Gazette dissolved following liquidation.