LIFEPEAK LIMITED
Overview
| Company Name | LIFEPEAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04079707 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFEPEAK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIFEPEAK LIMITED located?
| Registered Office Address | Swinton House 6 Great Marlborough Street M1 5SW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIFEPEAK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LIFEPEAK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIFEPEAK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Gilles Normand as a director on Jan 17, 2015 | 2 pages | AP01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Georges Desray as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Georges Desray as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital on Jul 21, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Georges Desray on Aug 28, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of LIFEPEAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Annabel Felicity | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 196039170001 | |||||||
| NORMAND, Gilles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 175288680001 | |||||
| TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | 86414540001 | |||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169860120001 | |||||||
| HARGREAVES, Sally Anne | Secretary | Swinton House 6 Great Marlborough Street M1 5SW Manchester | English | 1778900007 | ||||||
| MILLS, Andrew James | Secretary | 2 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 51531090003 | ||||||
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189563800001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House | United Kingdom | British | 51441260002 | |||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| HALPIN, Peter Joseph | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester | United Kingdom | British | 38789050002 | |||||
| MILLS, James | Director | 111 Atwood Road Didsbury M20 6JW Manchester Lancashire | United Kingdom | British | 11335160001 | |||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| PRICE, June Margaret | Director | Uplands 464 Walkden Road The Mount M28 2NF Worsley Manchester | British | 26355170002 | ||||||
| SMITH, Patrick Joseph Edward | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester | England | British | 157973240001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0