Company NamePeacockish Limited
Company StatusDissolved
Company Number06019342
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NameGingerbread Web Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam John Brewer
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9, Flat 17 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Secretary NameJacqueline Brewer
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Paddock Close
Malthouse Lane
Hambledon
Surrey
GU8 4HQ

Contact

Websitepeacockish.com
Telephone0191 2321603
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArch 11, Forth Goods Yard
Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£66,469
Current Liabilities£66,711

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Termination of appointment of Jacqueline Brewer as a secretary on 15 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG England to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG England to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
23 November 2015Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from Level 9 Flat 17 55 Degrees North Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6BJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Level 9 Flat 17 55 Degrees North Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6BJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Adam John Brewer on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Adam John Brewer on 5 August 2011 (2 pages)
9 August 2011Registered office address changed from Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Level 9 Flat 17 55 Degrees North Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6BJ United Kingdom on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Adam John Brewer on 5 August 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 April 2010Registered office address changed from Suite 9 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Suite 9 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE on 27 April 2010 (1 page)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Adam Brewer on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Adam Brewer on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Adam Brewer on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 August 2008Company name changed gingerbread web LIMITED\certificate issued on 28/08/08 (2 pages)
27 August 2008Company name changed gingerbread web LIMITED\certificate issued on 28/08/08 (2 pages)
7 January 2008Return made up to 05/12/07; full list of members
  • 363(287) ‐ Registered office changed on 07/01/08
(6 pages)
7 January 2008Return made up to 05/12/07; full list of members
  • 363(287) ‐ Registered office changed on 07/01/08
(6 pages)
5 December 2006Incorporation (13 pages)
5 December 2006Incorporation (13 pages)