Company NamePeak Training International Limited
Company StatusDissolved
Company Number04121460
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesPerdev Limited and MATT Somers.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lesley Anne Somers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address56 Hillcrest
Middle Herrington
Sunderland
Tyne & Wear
SR3 3NN
Director NameMr Matthew Paul Somers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address56 Hillcrest
Middle Herrington
Sunderland
Tyne & Wear
SR3 3NN
Director NameBarry John Hubbard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address131 Silksworth Lane
Elstob
Sunderland
SR3 1PE
Secretary NameMr Matthew Paul Somers
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address56 Hillcrest
Middle Herrington
Sunderland
Tyne & Wear
SR3 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Brewery
Castle Eden
County Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 8 December 2009
Statement of capital on 2010-03-25
  • GBP 2
(11 pages)
25 March 2010Termination of appointment of Matthew Somers as a secretary (2 pages)
25 March 2010Termination of appointment of Matthew Somers as a secretary (2 pages)
25 March 2010Annual return made up to 8 December 2009
Statement of capital on 2010-03-25
  • GBP 2
(11 pages)
25 March 2010Annual return made up to 8 December 2009
Statement of capital on 2010-03-25
  • GBP 2
(11 pages)
24 February 2010Registered office address changed from Alligator House Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Alligator House Sunderland Enterprise Park (East) Sunderland Tyne & Wear SR5 2TA on 24 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 08/12/08; full list of members; amend (8 pages)
8 May 2009Return made up to 08/12/08; full list of members; amend (8 pages)
7 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 February 2009Return made up to 08/12/08; full list of members (4 pages)
26 February 2009Return made up to 08/12/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 October 2008Accounts made up to 31 December 2007 (2 pages)
10 September 2008Director appointed barry john hubbard (2 pages)
10 September 2008Director appointed barry john hubbard (2 pages)
4 September 2008Company name changed matt somers.com LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed matt somers.com LIMITED\certificate issued on 04/09/08 (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
1 June 2007Accounts made up to 31 December 2006 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 January 2007Return made up to 08/12/06; full list of members (7 pages)
20 January 2007Return made up to 08/12/06; full list of members (7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 October 2006Accounts made up to 31 December 2005 (1 page)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
13 October 2005Accounts made up to 31 December 2004 (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts made up to 31 December 2003 (1 page)
20 January 2004Return made up to 08/12/03; full list of members (7 pages)
20 January 2004Return made up to 08/12/03; full list of members (7 pages)
29 August 2003Accounts made up to 31 December 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 May 2003Company name changed perdev LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed perdev LIMITED\certificate issued on 19/05/03 (2 pages)
20 January 2003Return made up to 08/12/02; full list of members (7 pages)
20 January 2003Return made up to 08/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 March 2002Return made up to 08/12/01; full list of members (6 pages)
27 March 2002Return made up to 08/12/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
8 December 2000Incorporation (17 pages)
8 December 2000Incorporation (17 pages)