Company NamePeachgate Group Limited
Company StatusDissolved
Company Number01172048
CategoryPrivate Limited Company
Incorporation Date29 May 1974(49 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(19 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed06 April 1998(23 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMichael Lewis Carr
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressFlat 7
46 Elm Park Road
London
SW3 6AX
Director NameJohn Arthur Slater
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address122 Leylands Road
Burgess Hill
Sussex
RH15 8AB
Director NameDavid Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Director NameMrs Barbara Young
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressBraemar 10 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameMr Ian Frederick Young
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgarth
Hindhead
Surrey
GU26 6PP
Secretary NameMrs Barbara Young
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBraemar 10 Hillgarth
Hindhead
Surrey
GU26 6PP
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby Birkby Road
Huddersfield
West Yorkshire
HD2 2DR
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameMr Michael James Spanswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressRusper House
Hill Crest, Dormans Park
East Grinstead
West Sussex
RH19 2NE

Location

Registered Address37-39 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
8 July 2008Return made up to 26/06/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
25 August 2005Director resigned (1 page)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 26/06/05; full list of members (5 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 July 2003Location of register of members (1 page)
8 July 2003Return made up to 26/06/03; full list of members (5 pages)
14 March 2003Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 July 2002Return made up to 26/06/02; full list of members (5 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 July 2001Return made up to 26/06/01; full list of members (5 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Director's particulars changed (1 page)
15 July 1999Return made up to 26/06/99; full list of members (6 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 26/06/98; full list of members (6 pages)
19 August 1998Location of register of members (1 page)
19 August 1998New director appointed (2 pages)
15 July 1998Registered office changed on 15/07/98 from: unit A304 brooklands industrial park weybridge surrey. KT13 0YU (1 page)
14 May 1998New secretary appointed (2 pages)
28 April 1998Auditor's resignation (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Declaration of assistance for shares acquisition (6 pages)
14 April 1998Declaration of assistance for shares acquisition (6 pages)
14 April 1998Declaration of assistance for shares acquisition (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
25 June 1997Return made up to 26/06/97; full list of members (6 pages)
13 June 1997Full group accounts made up to 31 December 1996 (20 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1996S-div 14/10/96 (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Memorandum and Articles of Association (9 pages)
23 October 1996Declaration of assistance for shares acquisition (8 pages)
23 October 1996Director resigned (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Director resigned (1 page)
23 October 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(8 pages)
10 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 1996Application for reregistration from PLC to private (1 page)
10 October 1996Re-registration of Memorandum and Articles (40 pages)
15 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1996Full group accounts made up to 31 December 1995 (23 pages)
27 March 1996New director appointed (3 pages)
17 October 1995Director resigned (2 pages)
6 July 1995Full group accounts made up to 31 December 1994 (23 pages)
4 July 1995Return made up to 26/06/95; no change of members (8 pages)