Peeks Stockport Services Ltd
Private Limited Company
Peeks Stockport Services Ltd
Office 1, First Floor, Post Office House
Corporation Street
Hyde
Cheshire
SK14 1AB
Company Name | Peeks Stockport Services Ltd |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 04797995 |
---|
Incorporation Date | 13 June 2003 |
---|
Dissolution Date | 16 August 2016 (active for 13 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Land And Property Investments Trading Limited |
---|
Current Directors | 3 |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | 13 June 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stalybridge and Hyde |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 13 June 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 February 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
24 November 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 November 2014 | Company name changed land and property investments trading LIMITED\certificate issued on 18/11/14 - NM01 ‐ Change of name by resolution
| 3 pages |
---|
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2