Company NamePerrings Limited
Company StatusDissolved
Company Number00250297
CategoryPrivate Limited Company
Incorporation Date21 August 1930(93 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack James Lowe
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed13 August 1991(61 years after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address356 Route De Suisse
Celigny 1298
Switzerland
Secretary NameMr Peter John Humphrey
NationalityBritish
StatusClosed
Appointed13 August 1991(61 years after company formation)
Appointment Duration12 years, 6 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Director NameMr Malcolm Douglas Perring
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1992)
RoleChairman
Correspondence AddressBenjamins Mount Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMr Roger Charles Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(61 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleFinancial & Commercial Director
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameMr John Burt Reid
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(62 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 September 1993)
RoleManager/Businessman
Correspondence Address4 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3BA
Director NameJohn Julian Roche
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed04 December 1992(62 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 November 1993)
RoleExecutive
Correspondence AddressC P 64
79 Chemin De Planta
Cologny
Geneva
Ch1223
Director NameMr Jonathan Warden Tile
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(62 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Lower End
Layer De La Haye
Colchester
Essex
CO2 0LE
Director NameGeoffrey Allan Hodson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(63 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1995)
RoleConsultant
Correspondence AddressUpper Ilfold House
Upper Ilfold Dunsfold
Godalming
Surrey
GU8 4NX

Location

Registered AddressErnst & Young
Becket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£367,338

Accounts

Latest Accounts27 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
9 June 2003Receiver ceasing to act (1 page)
9 June 2003Receiver's abstract of receipts and payments (2 pages)
6 August 2002Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
10 August 2000Receiver's abstract of receipts and payments (2 pages)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
9 July 1998Receiver's abstract of receipts and payments (2 pages)
21 July 1997Receiver's abstract of receipts and payments (2 pages)
1 July 1996Receiver's abstract of receipts and payments (2 pages)
13 September 1995Director resigned (2 pages)
27 July 1995Receiver's abstract of receipts and payments (4 pages)
12 July 1995Registered office changed on 12/07/95 from: ernst and young becket house 1 lambeth palace road london SE1 7EU (1 page)
27 March 1995Statement of Affairs in administrative receivership following report to creditors (10 pages)
7 November 1994Administrative Receiver's report (10 pages)
16 June 1994Appointment of receiver/manager (1 page)
8 April 1994Full accounts made up to 27 February 1993 (10 pages)
15 January 1993Full accounts made up to 29 February 1992 (8 pages)
11 September 1991Return made up to 13/08/91; full list of members (7 pages)