Company NamePeacocks Medical Engineering Services Limited
Company StatusDissolved
Company Number05110011
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gary Edward Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Michaels Vale
Hebburn
Tyne & Wear
NE31 1RL
Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(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
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Ponteland
Northumberland
NE20 9PU
Director NameMr Christopher David Peacock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kennersdene
Tynemouth
North Shields
Tyne And Wear
NE30 2LX
Secretary NameMr Alan James Hansell
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(7 pages)
15 April 2011Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2011-04-15
  • 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)
17 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
17 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
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)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; 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)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; 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)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 17/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 17/04/07; full list of members (3 pages)
20 April 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)
18 April 2006Registered office changed on 18/04/06 from: unit c 1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Registered office changed on 18/04/06 from: unit c 1 benfield business park benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 June 2005Return made up to 23/04/05; full list of members (8 pages)
1 June 2005Return made up to 23/04/05; full list of members (8 pages)
21 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
21 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
23 April 2004Incorporation (30 pages)
23 April 2004Incorporation (30 pages)