PEAK BOX DESIGNS LIMITED
47 ST PAULS STREET

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 05195331
Status Liquidation
Incorporation Date 2 August 2004
Company Type Private Limited Company
Address ARMSTRONG WATSON, CENTRAL HOUSE, 47 ST PAULS STREET, LEEDS, LS1 2TE
Home Country United Kingdom
Nature of Business 2682 - Manufacture other non-metal mineral, 2745 - Other non-ferrous metal production
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Insolvency:s/s cert.release of liquidator; Liquidators statement of receipts and payments to 18 August 2008; O/C - replacement of liquidator. The most likely internet sites of PEAK BOX DESIGNS LIMITED are www.peakboxdesigns.co.uk, and www.peak-box-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Peak Box Designs Limited is a Private Limited Company. The company registration number is 05195331. Peak Box Designs Limited has been working since 02 August 2004. The present status of the company is Liquidation. The registered address of Peak Box Designs Limited is Armstrong Watson Central House 47 St Pauls Street Leeds Ls1 2te. . GOLPIN, Tracy is a Secretary of the company. GOLPIN, John Arthur is a Director of the company. WHITTLE, Anthony Roy is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture other non-metal mineral".


Current Directors

Secretary
GOLPIN, Tracy
Appointed Date: 03 August 2004

Director
GOLPIN, John Arthur
Appointed Date: 03 August 2004
60 years old

Director
WHITTLE, Anthony Roy
Appointed Date: 01 October 2004
74 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 2004
Appointed Date: 02 August 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 2004
Appointed Date: 02 August 2004

PEAK BOX DESIGNS LIMITED Events

29 Feb 2008
Insolvency:s/s cert.release of liquidator
26 Feb 2008
Liquidators statement of receipts and payments to 18 August 2008
22 Jan 2008
O/C - replacement of liquidator
22 Jan 2008
Appointment of a voluntary liquidator
22 Jan 2008
Notice of ceasing to act as a voluntary liquidator
...
... and 11 more events
03 Sep 2004
Director resigned
03 Sep 2004
Secretary resigned
23 Aug 2004
New secretary appointed
23 Aug 2004
Registered office changed on 23/08/04 from: 12 york place leeds west yorkshire LS1 2DS
02 Aug 2004
Incorporation

PEAK BOX DESIGNS LIMITED Charges

9 August 2006
Debenture
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Enterprise Funding LTD Enterprise Funding LTD
Description: Fixed and floating charges over the undertaking and all…