About

Registered Number: 04826631
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2019 (4 years and 4 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Established in 2003, Pro-active Peak Performance Ltd are based in York, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Ann Jocelyn 09 July 2003 - 1
CHAMBERS, Peter James 09 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2019
LIQ13 - N/A 19 September 2019
LIQ03 - N/A 01 April 2019
LIQ03 - N/A 14 March 2018
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 23 January 2017
4.70 - N/A 23 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2017
AA01 - Change of accounting reference date 30 November 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 16 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 09 March 2006
225 - Change of Accounting Reference Date 09 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.