Company NamePeachstone Construction Limited
Company StatusDissolved
Company Number03577680
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Directors

Director NameKeith Peache
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleConstruction
Correspondence Address111 Redriff Road
Surrey Quay's Rotherhithe
London
SE16 1PS
Director NameMr Ian Custance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Retreat
Shoreham Lane
Halstead
Kent
TN14 7BY
Director NameChristopher John Stone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleArchitect
Correspondence Address60 Oakley Park
Bexley
Kent
DA5 2EQ
Secretary NameChristopher John Stone
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleArchitect
Correspondence Address60 Oakley Park
Bexley
Kent
DA5 2EQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address10 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Strike-off action suspended (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: high beech farmhouse rock hill old chelsfield orpington kent BR6 7PJ (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
21 July 1998Ad 08/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 1998Incorporation (16 pages)