Company NamePerrotts,Limited
Company StatusDissolved
Company Number00074348
CategoryPrivate Limited Company
Incorporation Date15 July 1902(121 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLady Carole Haskel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(89 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Secretary NameHilary Ann Gibson
NationalityBritish
StatusClosed
Appointed02 October 2003(101 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address26 Vernon Road
East Sheen
London
SW14 8NU
Director NameAlan Victor Bradfield
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(89 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameLord Simon Haskel
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Director NameWilliam Brian Tate
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(89 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressSkye House
Larkfield Road Rawdon
Leeds
LS19 6EQ
Secretary NameAlan Victor Bradfield
NationalityBritish
StatusResigned
Appointed16 February 1992(89 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Secretary NameLady Carole Haskel
NationalityBritish
StatusResigned
Appointed01 April 1996(93 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Secretary NameElizabeth Hilary Jane Gossage
NationalityBritish
StatusResigned
Appointed14 May 1997(94 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2001)
RoleSecretary
Correspondence AddressRose Villa 230 Hanworth Road
Hampton
Middlesex
TW12 3EP
Secretary NameProf Jonathan Edward Haskel
NationalityBritish
StatusResigned
Appointed01 June 2001(98 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corringham Road
London
NW11 7BS

Contact

Telephone0113 2433801
Telephone regionLeeds

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

30k at £1Perrotts Group LTD
100.00%
Ordinary
1 at £1Lord Simon Haskel & Perrotts Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000
(4 pages)
12 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,000
(4 pages)
11 March 2014Registered office address changed from 58-60 Berners Street London W1T 3JS on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 58-60 Berners Street London W1T 3JS on 11 March 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 16/02/05; full list of members (2 pages)
9 March 2005Return made up to 16/02/05; full list of members (2 pages)
1 July 2004 (5 pages)
1 July 2004 (5 pages)
16 March 2004Return made up to 16/02/04; full list of members (5 pages)
16 March 2004Return made up to 16/02/04; full list of members (5 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
23 October 2003 (5 pages)
23 October 2003 (5 pages)
11 March 2003Return made up to 16/02/03; full list of members (5 pages)
11 March 2003Return made up to 16/02/03; full list of members (5 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Certificate of incorporation (1 page)
15 July 2002Certificate of incorporation (1 page)
27 February 2002Return made up to 16/02/02; full list of members (5 pages)
27 February 2002Return made up to 16/02/02; full list of members (5 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Return made up to 16/02/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Return made up to 16/02/01; full list of members (5 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 March 2000Return made up to 16/02/00; full list of members (6 pages)
29 March 2000Return made up to 16/02/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
19 March 1999Return made up to 16/02/99; full list of members (6 pages)
19 March 1999Return made up to 16/02/99; full list of members (6 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 March 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 16/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
20 June 1997Full accounts made up to 30 September 1996 (11 pages)
20 June 1997Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
7 May 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(5 pages)
7 May 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(5 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
3 May 1996Full accounts made up to 30 September 1995 (10 pages)
3 May 1996Full accounts made up to 30 September 1995 (10 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
23 February 1996Return made up to 16/02/96; full list of members (6 pages)
23 February 1996Return made up to 16/02/96; full list of members (6 pages)
28 March 1995Full accounts made up to 30 September 1994 (9 pages)
28 March 1995Full accounts made up to 30 September 1994 (9 pages)
22 April 1903Company name changed\certificate issued on 22/04/03 (2 pages)
22 April 1903Company name changed\certificate issued on 22/04/03 (2 pages)
15 July 1902Certificate of incorporation (1 page)
15 July 1902Certificate of incorporation (1 page)