About

Registered Number: 06378345
Date of Incorporation: 21/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 10 months ago)
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 2007, Peel Holdings (Waste) Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSS, Susan 19 February 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 20 June 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 19 February 2015
AP03 - Appointment of secretary 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 05 January 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 September 2010
TM01 - Termination of appointment of director 03 August 2010
RESOLUTIONS - N/A 14 June 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 22 October 2009
RESOLUTIONS - N/A 13 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 14 January 2009
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
CERTNM - Change of name certificate 20 November 2007
CERTNM - Change of name certificate 07 November 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.