Company NameProspect & Peachgate Holdings Limited
Company StatusDissolved
Company Number06215854
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Charles Fadden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address46 Rectory Square
London
E1 3NG
Director NameMr William John Fewtrell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleGroup IT Director
Correspondence AddressFlat 34 Reflections
89-94 Woodcote Road
Wallington
Surrey
SM6 0PU
Director NameMr Trevor Michael Greenfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ockley Way
Keymer
West Sussex
BN6 8NE
Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Director NameMr Christopher Allerton Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress House Eastbourne Road
Newchapel
Lingfield
Surrey
RH7 6HL
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed04 June 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr William John Fewtrell
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2007)
RoleGroup IT Director
Correspondence AddressFlat 34 Reflections
89-94 Woodcote Road
Wallington
Surrey
SM6 0PU
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address37/39 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (5 pages)
19 February 2009Full accounts made up to 30 April 2008 (9 pages)
19 February 2009Full accounts made up to 30 April 2008 (9 pages)
10 December 2008Director appointed william john fewtrell logged form (2 pages)
10 December 2008Director Appointed William John Fewtrell Logged Form (2 pages)
15 May 2008Return made up to 17/04/08; full list of members (5 pages)
15 May 2008Return made up to 17/04/08; full list of members (5 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
13 June 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2007Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
17 April 2007Incorporation (16 pages)
17 April 2007Incorporation (16 pages)