Company NamePeakdeep Limited
Company StatusDissolved
Company Number01950581
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr John Guy David Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2007)
RoleCivil Engineer
Correspondence Address100 Kenilworth Court
Lower Richmond Road
London
SW15 1HA
Secretary NameMrs Suzanna Jane Morgan
NationalityBritish
StatusClosed
Appointed23 November 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address100 Kenilworth Court
Lower Richmond Road
London
SW15 1HA

Location

Registered Address151,Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£15,000
Net Worth-£43,103
Cash£121
Current Liabilities£43,224

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 September 2006Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 May 2005Return made up to 31/12/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
3 February 1997Return made up to 31/12/96; full list of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
2 April 1996Registered office changed on 02/04/96 from: 11 ranelagh gardens mansions ranelagh gardens london SW6 3UG (1 page)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 October 1994 (9 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)