Company NamePeal Furniture (Durham) Limited
Company StatusDissolved
Company Number01390696
CategoryPrivate Limited Company
Incorporation Date25 September 1978(45 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameChoppers Hairstylists Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Joseph Pope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed20 August 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameCharles Graham Conyers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameDavid Alistair Greenwell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameWilliam Joseph Rusga
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameRichard John Simon Mawer
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address3 Neasdon Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2TP
Secretary NameCharles Graham Conyers
NationalityBritish
StatusResigned
Appointed02 October 1995(17 years after company formation)
Appointment Duration19 years (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameCampbell Mourton Senior
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address16 Pennine Close
Darlington
County Durham
DL3 9YA
Secretary NameMr Craig Billingham
StatusResigned
Appointed13 October 2014(36 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2016)
RoleCompany Director
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameMr Nicholas Joseph Pope
StatusResigned
Appointed12 March 2017(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY

Contact

Websitegodfreysyrett.co.uk
Email address[email protected]

Location

Registered AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

10k at £1Godfrey Syrett LTD
80.00%
Ordinary
2.5k at £1Godfrey Syrett LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2018Delivered on: 3 October 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings at littleburn industrial estate, langley moor, durham and registered at hm land registry under title number DU132215.
Outstanding
5 January 1998Delivered on: 10 January 1998
Satisfied on: 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 1980Delivered on: 24 March 1980
Satisfied on: 6 February 2015
Persons entitled: The Royal Bank of Scotland LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
3 October 2018Registration of charge 013906960004, created on 27 September 2018 (52 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 August 2018Termination of appointment of William Joseph Rusga as a director on 17 August 2018 (1 page)
24 August 2018Change of details for Godfrey-Syrett Ltd as a person with significant control on 21 August 2018 (2 pages)
23 August 2018Termination of appointment of Nicholas Joseph Pope as a secretary on 20 August 2018 (1 page)
23 August 2018Appointment of Mr Nicholas Joseph Pope as a director on 21 August 2018 (2 pages)
23 August 2018Appointment of Rjp Secretaries Limited as a secretary on 20 August 2018 (2 pages)
23 August 2018Appointment of Gold Round Limited as a director on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Charles Graham Conyers as a director on 21 August 2018 (1 page)
23 August 2018Termination of appointment of David Alistair Greenwell as a director on 20 August 2018 (1 page)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 March 2017Appointment of Mr Nicholas Joseph Pope as a secretary on 12 March 2017 (2 pages)
15 March 2017Appointment of Mr Nicholas Joseph Pope as a secretary on 12 March 2017 (2 pages)
14 March 2017Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page)
14 March 2017Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,500
(5 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,500
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 March 2015Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 12,500
(5 pages)
20 March 2015Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages)
20 March 2015Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page)
20 March 2015Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 12,500
(5 pages)
6 February 2015Satisfaction of charge 2 in full (2 pages)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 2 in full (2 pages)
6 February 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Registration of charge 013906960003, created on 30 January 2015 (7 pages)
4 February 2015Registration of charge 013906960003, created on 30 January 2015 (7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,500
(5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,500
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
21 March 2012Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page)
21 March 2012Director's details changed for William Joseph Rusga on 1 March 2012 (2 pages)
21 March 2012Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page)
21 March 2012Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages)
21 March 2012Director's details changed for William Joseph Rusga on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages)
21 March 2012Director's details changed for William Joseph Rusga on 1 March 2012 (2 pages)
21 March 2012Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page)
21 March 2012Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages)
21 March 2012Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Charles Graham Conyers on 1 March 2012 (2 pages)
26 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for William Joseph Rusga on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Charles Graham Conyers on 17 March 2010 (2 pages)
14 April 2010Director's details changed for David Alistair Greenwell on 17 March 2010 (2 pages)
14 April 2010Director's details changed for William Joseph Rusga on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Charles Graham Conyers on 17 March 2010 (2 pages)
14 April 2010Director's details changed for David Alistair Greenwell on 17 March 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
27 April 2006Return made up to 17/03/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page)
27 April 2006Registered office changed on 27/04/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page)
27 April 2006Return made up to 17/03/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
1 April 2004Return made up to 17/03/04; full list of members (8 pages)
1 April 2004Return made up to 17/03/04; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
11 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
8 April 2003Return made up to 17/03/03; full list of members (8 pages)
8 April 2003Return made up to 17/03/03; full list of members (8 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Accounts made up to 31 July 2000 (15 pages)
30 May 2001Accounts made up to 31 July 2000 (15 pages)
30 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
30 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
30 March 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
2 June 1999Accounts made up to 31 July 1998 (16 pages)
2 June 1999Accounts made up to 31 July 1998 (16 pages)
13 April 1999Return made up to 17/03/99; no change of members (4 pages)
13 April 1999Return made up to 17/03/99; no change of members (4 pages)
20 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
20 May 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
11 April 1998Return made up to 17/03/98; full list of members (6 pages)
11 April 1998Return made up to 17/03/98; full list of members (6 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a medium company made up to 31 July 1996 (22 pages)
3 June 1997Accounts for a medium company made up to 31 July 1996 (22 pages)
21 April 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Auditor's resignation (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
18 April 1996Return made up to 17/03/96; full list of members (6 pages)
18 April 1996Return made up to 17/03/96; full list of members (6 pages)
28 March 1996Accounts made up to 31 July 1995 (11 pages)
28 March 1996Accounts made up to 31 July 1995 (11 pages)
28 March 1995Return made up to 17/03/95; full list of members (6 pages)
28 March 1995Accounts made up to 31 July 1994 (10 pages)
28 March 1995Return made up to 17/03/95; full list of members (6 pages)
28 March 1995Accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 July 1979Company name changed\certificate issued on 04/07/79 (2 pages)
4 July 1979Company name changed\certificate issued on 04/07/79 (2 pages)
25 September 1978Incorporation (15 pages)
25 September 1978Incorporation (15 pages)