PEER SUPPORT

Register to unlock more data on OkredoRegister

PEER SUPPORT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04793085

Incorporation date

09/06/2003

Size

-

Contacts

Registered address

Registered address

St. James Centre, 8 St. James, Square, Bacup, Lancashire OL13 9AACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon25/06/2013
Application to strike the company off the register
dot icon23/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-10 no member list
dot icon12/06/2012
Termination of appointment of David Ingham as a director on 2011-09-14
dot icon12/06/2012
Appointment of Mrs. Barbara Marion Ashworth as a director on 2011-12-13
dot icon31/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/08/2011
Termination of appointment of Dorothy Mitchell as a director
dot icon13/06/2011
Annual return made up to 2011-06-10 no member list
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon11/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/07/2010
Appointment of Mrs Wendy Pilling as a secretary
dot icon25/07/2010
Termination of appointment of Michaela Francioli as a secretary
dot icon14/06/2010
Appointment of Mrs. Wendy Pilling as a director
dot icon14/06/2010
Annual return made up to 2010-06-10 no member list
dot icon14/06/2010
Termination of appointment of David Allsebrook as a director
dot icon13/06/2010
Director's details changed for David Jeffrey Allsebrook on 2010-06-10
dot icon13/06/2010
Director's details changed for David Ingham on 2010-06-10
dot icon13/06/2010
Termination of appointment of Janet Fraser as a director
dot icon14/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/06/2009
Annual return made up to 10/06/09
dot icon15/06/2009
Appointment Terminated Secretary peter sweetmore
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/04/2009
Appointment Terminated Director peter sweetmore
dot icon23/04/2009
Secretary appointed mrs. Michaela francioli
dot icon10/06/2008
Annual return made up to 10/06/08
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Annual return made up to 10/06/07
dot icon30/05/2007
Registered office changed on 31/05/07 from: ansca house 1 grange crescent rawtenstall rossendale lancashire BB4 7QT
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon01/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/07/2006
Annual return made up to 10/06/06
dot icon21/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Secretary resigned;director resigned
dot icon20/11/2005
New secretary appointed;new director appointed
dot icon27/06/2005
New director appointed
dot icon21/06/2005
Annual return made up to 10/06/05
dot icon21/06/2005
Director resigned
dot icon09/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon26/10/2004
Secretary resigned;director resigned
dot icon08/07/2004
Annual return made up to 10/06/04
dot icon08/07/2004
Director's particulars changed
dot icon08/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon04/03/2004
Resolutions
dot icon24/02/2004
Certificate of change of name
dot icon28/12/2003
Registered office changed on 29/12/03 from: lewis house 12 smith street rochdale lancashire OL16 1TX
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon09/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Darren Lee
Director
10/06/2003 - 15/05/2007
5
Cooper, David James
Director
17/06/2003 - 25/02/2004
-
Hides, Michael Trevor, Dr
Director
25/06/2003 - 25/02/2004
3
Hampson, David John
Director
10/06/2003 - 25/02/2004
6
Hampson, David John
Director
15/05/2007 - Present
6

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 PEER SUPPORT

PEER SUPPORT is an(a) Dissolved company incorporated on 09/06/2003 with the registered office located at St. James Centre, 8 St. James, Square, Bacup, Lancashire OL13 9AA. There are currently 9 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 PEER SUPPORT?

toggle

PEER SUPPORT is currently Dissolved. It was registered on 09/06/2003 and dissolved on 21/10/2013.

Where is PEER SUPPORT located?

toggle

PEER SUPPORT is registered at St. James Centre, 8 St. James, Square, Bacup, Lancashire OL13 9AA.

What does PEER SUPPORT do?

toggle

PEER SUPPORT operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PEER SUPPORT?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.