Company NamePeak Litho Limited
Company StatusDissolved
Company Number01326430
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 8 months ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJulian David Deadman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 1997)
RoleOffice Manager
Correspondence Address62 Stoke Fields
Guildford
Surrey
GU1 4LS
Director NameKeith Thomas Halley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 1997)
RolePrinter
Correspondence AddressOrchard Croft 133 Lindsey Street
Epping
Essex
CM16 6RE
Director NameErnest William Geoffrey Howard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 1997)
RoleLithographer
Correspondence Address69 East Tilbury Road
Lynford
Stanford Le Hope
Essex
SS17 0QF
Director NameIan Stanley Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 1997)
RoleLithographer
Correspondence Address13 Bacon Lane
London
NW9 9AY
Secretary NameIan Stanley Thomas
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address13 Bacon Lane
London
NW9 9AY
Director NameRichard John Browning
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1995)
RoleScanner Operator
Correspondence AddressTheresa Maldon Road
Margaretting
Ingatestone
Essex
CM4 9JF
Director NameKevin Edward Goodrich
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RolePrinter
Correspondence Address34 Royston Gardens
Redbridge
Essex
IG1 3SY

Location

Registered AddressDerwent House
35 South Park Road
Wimbledon
London
SW19 8RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
24 September 1996Application for striking-off (1 page)
15 November 1995Return made up to 28/10/95; full list of members (6 pages)
26 June 1995Director resigned (2 pages)