Company NamePeacocks Medical Equipment Limited
Company StatusDissolved
Company Number04239913
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NamePeacocks Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Ponteland
Northumberland
NE20 9PU
Secretary NameMr Alan James Hansell
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameMr Stephen James Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 29 November 2011)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Sling Orchard
Fovant
Wiltshire
SP3 5JN
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kennersdene
Tynemouth
North Shields
Tyne And Wear
NE30 2LX
Director NameRonald Bramwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 29 November 2011)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1
Benfield Business Park
Benfield Road Newcastle Upon
Tyne, Tyne & Wear
NE6 4NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit C1
Benfield Business Park
Benfield Road Newcastle Upon
Tyne, Tyne & Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages)
4 May 2010Director's details changed for Ronald Bramwell on 15 October 2009 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Ronald Bramwell on 15 October 2009 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 May 2005Return made up to 11/05/05; full list of members (8 pages)
20 May 2005Return made up to 11/05/05; full list of members (8 pages)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 December 2004Accounts made up to 31 May 2004 (5 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
29 April 2004Company name changed peacocks manufacturing LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed peacocks manufacturing LIMITED\certificate issued on 29/04/04 (2 pages)
16 February 2004Accounts made up to 31 May 2003 (5 pages)
16 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
2 March 2003Accounts made up to 31 May 2002 (5 pages)
2 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 September 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
24 September 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
5 September 2001Particulars of mortgage/charge (7 pages)
5 September 2001Particulars of mortgage/charge (7 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 2001Incorporation (31 pages)