Company NamePeech Developments Limited
Company StatusDissolved
Company Number04381987
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew Wakefield Sowden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont Street
Weymouth
Dorset
DT4 8UJ
Secretary NameRobert Wakefield Sowden
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleGlazier
Correspondence Address89 Uxbridge Road
Hanwell
W7 3ST
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£27,714
Net Worth£1,713
Cash£826
Current Liabilities£3,491

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (2 pages)
20 February 2017Application to strike the company off the register (2 pages)
5 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages)
14 April 2015Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Director's details changed for Mr Matthew Wakefield Sowden on 1 November 2012 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 89 Rylands Lane Weymouth Dorset DT4 9PY England on 3 September 2012 (1 page)
11 April 2012Registered office address changed from 14 Fisherbridge Road Preston Weymouth Dorset DT3 6BT England on 11 April 2012 (1 page)
11 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from 14 Fisherbridge Road Preston Weymouth Dorset DT3 6BT England on 11 April 2012 (1 page)
11 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Mr Matthew Wakefield Sowden on 12 July 2011 (2 pages)
11 April 2012Director's details changed for Mr Matthew Wakefield Sowden on 12 July 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page)
7 April 2010Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 45 Weyview Crescent Weymouth Dorset DT3 5NR on 7 April 2010 (1 page)
7 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Matthew Wakefield Sowden on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from 144 churchfield road houghton regis houghton regis LU5 5HW (1 page)
13 November 2008Registered office changed on 13/11/2008 from 144 churchfield road houghton regis houghton regis LU5 5HW (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 26/02/08; full list of members (3 pages)
29 May 2008Return made up to 26/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 March 2007Return made up to 26/02/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 26/02/06; full list of members (6 pages)
15 March 2006Return made up to 26/02/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 87-89 uxbridge road hanwell london W7 3ST (1 page)
11 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 87-89 uxbridge road hanwell london W7 3ST (1 page)
11 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 March 2003Return made up to 26/02/03; full list of members (6 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
22 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
26 February 2002Incorporation (12 pages)
26 February 2002Incorporation (12 pages)