Company NamePeaty Bros Limited
Company StatusDissolved
Company Number03049717
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameNalane Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(3 weeks, 6 days after company formation)
Appointment Duration15 years (closed 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusClosed
Appointed22 May 1995(3 weeks, 6 days after company formation)
Appointment Duration15 years (closed 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameMr Andrew James Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(12 years after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address73 Curtain Road
London
EC2A 3BS
Director NameMr Paul Felicien Moreau
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(3 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 26 April 2007)
RoleProperty Investor
Correspondence Address20 Ravenscroft
Mount Road
Eastbourne
East Sussex
BN20 7HX
Director NamePaula Louise Chesterfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2007)
RoleBusiness Woman
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Urban Edge Group Limited
16-24 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 25/04/09; full list of members (4 pages)
23 July 2009Return made up to 25/04/09; full list of members (4 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 25/04/08; full list of members (4 pages)
18 March 2009Director appointed andrew james goff (2 pages)
18 March 2009Return made up to 25/04/08; full list of members (4 pages)
18 March 2009Director appointed andrew james goff (2 pages)
17 March 2009Appointment terminated director paul moreau (1 page)
17 March 2009Appointment Terminated Director paul moreau (1 page)
17 March 2009Appointment Terminated Director paula chesterfield (1 page)
17 March 2009Appointment terminated director paula chesterfield (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 July 2007Accounts made up to 30 April 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 June 2007Return made up to 25/04/07; full list of members (3 pages)
27 June 2007Return made up to 25/04/07; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 25/04/06; full list of members (3 pages)
9 August 2006Return made up to 25/04/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts made up to 30 April 2005 (1 page)
28 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 April 2005Return made up to 25/04/05; full list of members (3 pages)
7 February 2005Accounts made up to 30 April 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 October 2004Return made up to 25/04/04; full list of members (7 pages)
14 October 2004Return made up to 25/04/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page)
23 March 2004Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: c/o urban edge 75 curtain road london EC2A 3BS (1 page)
27 May 2003Registered office changed on 27/05/03 from: c/o urban edge 75 curtain road london EC2A 3BS (1 page)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
20 June 2001Return made up to 25/04/01; full list of members (7 pages)
20 June 2001Return made up to 25/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
11 October 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Return made up to 25/04/00; full list of members (7 pages)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
27 January 2000Return made up to 25/04/99; full list of members (6 pages)
27 January 2000Return made up to 25/04/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (2 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (2 pages)
6 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
2 May 1997Return made up to 25/04/97; full list of members (6 pages)
2 May 1997Return made up to 25/04/97; full list of members (6 pages)
24 December 1996Return made up to 25/04/96; full list of members (5 pages)
24 December 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
(5 pages)
30 May 1995Company name changed nalane LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed nalane LIMITED\certificate issued on 31/05/95 (2 pages)
25 April 1995Incorporation (28 pages)
25 April 1995Incorporation (16 pages)