London
SW18 3RN
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Miss Patricia Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Sales Director |
Correspondence Address | 41 Cosgrove Close London N21 3BG |
Director Name | Peter McDonald |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 1996) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | Kenneth Colin Scates |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foxley Hall 149 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Mrs Joan Helen Thomassin |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Administration Director |
Correspondence Address | 8 Finborough Road London SW10 9EQ |
Director Name | Mr David Scott Wye |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1993) |
Role | Production Director |
Correspondence Address | 33 Darley Park Road Darley Abbey Derby Derbyshire DE22 1DA |
Secretary Name | Mrs Joan Helen Thomassin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 8 Finborough Road London SW10 9EQ |
Secretary Name | Peter McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1996) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Registered Address | 79 Mount Street London W1Y 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 January 1998 | Application for striking-off (1 page) |
30 September 1997 | Company name changed pegasus leisurewear LIMITED\certificate issued on 01/10/97 (2 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: banner house, greg street reddish stockport cheshire SK5 7BT (1 page) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | New director appointed (1 page) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |