LIFEPEAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLIFEPEAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04079707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LIFEPEAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LIFEPEAK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIFEPEAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1
    SH01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sum of £3,759 credited to p/l acc & re sect 28 deletion of mems 26/06/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 28, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of LIFEPEAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196039170001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritish86414540001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169860120001
    HARGREAVES, Sally Anne
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Secretary
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    English1778900007
    MILLS, Andrew James
    2 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Secretary
    2 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British51531090003
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189563800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    HALPIN, Peter Joseph
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    United KingdomBritish38789050002
    MILLS, James
    111 Atwood Road
    Didsbury
    M20 6JW Manchester
    Lancashire
    Director
    111 Atwood Road
    Didsbury
    M20 6JW Manchester
    Lancashire
    United KingdomBritish11335160001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    PRICE, June Margaret
    Uplands 464 Walkden Road
    The Mount
    M28 2NF Worsley
    Manchester
    Director
    Uplands 464 Walkden Road
    The Mount
    M28 2NF Worsley
    Manchester
    British26355170002
    SMITH, Patrick Joseph Edward
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    EnglandBritish157973240001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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