Company NamePeppy
Company StatusDissolved
Company Number05013868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NamePeppy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLucille Dawn Sibthorpe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2007)
RoleProgramme Manager
Correspondence Address77 Benfieldside Road
Shotley Bridge
County Durham
DH8 0SE
Director NameRonald Frank Sibthorpe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2007)
RoleInsurance Executive
Correspondence AddressSlegaby Beg
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Director NameJulia Dawn Suddes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2007)
RoleWellbeing Worker
Correspondence Address80 Candlish Street
South Shields
Tyne & Wear
NE33 3JP
Secretary NameRonald Frank Sibthorpe
NationalityBritish
StatusClosed
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 July 2007)
RoleInsurance Executive
Correspondence AddressSlegaby Beg
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Director NameSimon Andrew Amstad
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address19 Broomhill Estate
Hetton Le Hole
Tyne & Wear
DH5 9QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address77 Benfieldside Road
Shotley Bridge
County Durham
DH8 0SE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBenfieldside
Built Up AreaConsett

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2005Director resigned (1 page)
22 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 February 2005Annual return made up to 13/01/05 (2 pages)
23 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Location of register of members (1 page)
1 July 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
6 April 2004Company name changed peppy LIMITED\certificate issued on 06/04/04 (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (22 pages)