Company NamePEPK Limited
Company StatusDissolved
Company Number05897048
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date12 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Elizabeth Emma Cowey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleKitchen Sales
Country of ResidenceEngland
Correspondence Address9 The Copse
Prudhoe
Newcastle Upon Tyne
NE42 5DA
Secretary NameMr Paul Russell Cushing
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 The Copse
Prudhoe
Newcastle Upon Tyne
NE42 5DA

Location

Registered AddressUnits 6a/6b No. 1 Industrial Estate
Medomsley Road
Consett
Co. Durham
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth-£41,573
Cash£1,765
Current Liabilities£55,340

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 10 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 10 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Statement of affairs with form 4.19 (15 pages)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2010Statement of affairs with form 4.19 (15 pages)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-11
(1 page)
5 January 2010Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 20
(4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 20
(4 pages)
5 January 2010Secretary's details changed for Paul Cushing on 5 January 2010 (1 page)
5 January 2010Director's details changed for Elizabeth Emma Cowey on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Paul Cushing on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Paul Cushing on 5 January 2010 (1 page)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 20
(4 pages)
5 November 2009Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW on 5 November 2009 (1 page)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
21 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 August 2008Return made up to 04/08/08; full list of members (6 pages)
7 August 2008Return made up to 04/08/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 9 the copse prudhoe newcastle upon tyne NE42 5DA (1 page)
9 June 2008Registered office changed on 09/06/2008 from 9 the copse prudhoe newcastle upon tyne NE42 5DA (1 page)
22 October 2007Return made up to 04/08/07; full list of members (6 pages)
22 October 2007Return made up to 04/08/07; full list of members (6 pages)
4 August 2006Incorporation (13 pages)
4 August 2006Incorporation (13 pages)