Company NamePeatfield Health Consultancy Ltd
Company StatusDissolved
Company Number07149425
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ashley Michaels
StatusClosed
Appointed22 April 2016(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address55 Wensleydale Avenue
Ilford
Essex
IG5 0NB
Director NameMrs Lynn Caroline Johncock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Nicola Close
South Croydon
CR2 6NB
Director NameDr Barry John Durrant Peatfield
Date of BirthNovember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Nicola Close
South Croydon
CR2 6NB
Secretary NameMrs Lynn Caroline Johncock
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address46 Nicola Close
South Croydon
Surrey
CR2 6NB

Location

Registered Address46 Nicola Close
South Croydon
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

10 at £1Barry John Peatfield
100.00%
Ordinary

Financials

Year2014
Net Worth£9,337
Cash£9,921
Current Liabilities£3,998

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (3 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 October 2020Termination of appointment of Barry John Durrant Peatfield as a director on 30 September 2020 (1 page)
21 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
24 February 2020Notification of Lynn Caroline Johncock as a person with significant control on 1 December 2019 (2 pages)
21 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 20
(3 pages)
6 February 2020Appointment of Mrs Lynn Caroline Johncock as a director on 1 December 2019 (2 pages)
6 February 2020Director's details changed for Dr Barry John Durrant Peatfield on 1 December 2019 (2 pages)
26 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Registered office address changed from 16 Southview Road Warlingham Surrey CR6 9JE to 46 Nicola Close South Croydon CR2 6NB on 25 July 2019 (1 page)
19 February 2019Confirmation statement made on 8 February 2019 with updates (3 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Appointment of Mr Ashley Michaels as a secretary on 22 April 2016 (2 pages)
2 June 2016Appointment of Mr Ashley Michaels as a secretary on 22 April 2016 (2 pages)
21 April 2016Termination of appointment of Lynn Caroline Johncock as a secretary on 14 April 2016 (1 page)
21 April 2016Termination of appointment of Lynn Caroline Johncock as a secretary on 14 April 2016 (1 page)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
24 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
17 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2010Incorporation (23 pages)
8 February 2010Incorporation (23 pages)