Company NamePeele Print Limited
Company StatusDissolved
Company Number05682915
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Directors

Director NamePatricia Peele
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleManager
Correspondence Address25 Parklands Court
Gateshead
Tyne & Wear
NE10 8YJ
Director NameLorraine Wright
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleManager
Correspondence Address2 Cook Gardens
Wardley
Gateshead
Tyne & Wear
NE10 8TS
Secretary NameLorraine Wright
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleManager
Correspondence Address2 Cook Gardens
Wardley
Gateshead
Tyne & Wear
NE10 8TS
Secretary NameJohn George Bradley
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleGraphic Designer
Correspondence Address27 Lowland Close
Hall Farm
Sunderland
Tyne & Wear
SR3 2UN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address17 & 18 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
24 May 2006Ad 21/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 14-18 city road cardiff CF24 3DL (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
21 January 2006Incorporation (13 pages)