About

Registered Number: 06025941
Date of Incorporation: 12/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (5 years ago)
Registered Address: Rowlands House Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Founded in 2006, Peak Leisure Vehicles Ltd are based in Chester Le Street, it has a status of "Dissolved". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Claire Louise 12 December 2006 - 1
PARSONS, Stephen Nigel 12 December 2006 - 1
BENTLEY, Richard James 01 January 2015 18 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
LIQ03 - N/A 09 April 2018
AD01 - Change of registered office address 09 February 2018
AD01 - Change of registered office address 06 March 2017
RESOLUTIONS - N/A 01 March 2017
F10.2 - N/A 01 March 2017
4.20 - N/A 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 26 August 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
SH01 - Return of Allotment of shares 18 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2016
RESOLUTIONS - N/A 13 May 2016
RESOLUTIONS - N/A 10 May 2016
SH01 - Return of Allotment of shares 05 May 2016
SH01 - Return of Allotment of shares 25 April 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 27 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

Debenture 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.