Company NameDenys Peek Limited
DirectorsAngelika Peek and Denys Gordon Peek
Company StatusDissolved
Company Number00757542
CategoryPrivate Limited Company
Incorporation Date16 April 1963(61 years ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Angelika Peek
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed28 August 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleBeautician
Correspondence Address2 Brunswick Terrace
Hove
East Sussex
BN3 1HN
Director NameDenys Gordon Peek
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleProperty Developer
Correspondence Address22 Brunswick Terrace
Hove
East Sussex
BN3 1HJ
Secretary NameMrs Angelika Peek
NationalityBritish
StatusCurrent
Appointed28 August 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address22 Brunswick Terrace
Hove
East Sussex
BN3 1HJ

Location

Registered AddressAst Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Registered office changed on 04/05/01 from: baker tilly ivecoo ford house station road watford hertfordshire WD1 1TG (1 page)
1 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
24 October 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)