Company NamePeppers Of Woking Limited
DirectorsGeorge Thomas Innes Lynch and John Alexander Walton
Company StatusDissolved
Company Number00458998
CategoryPrivate Limited Company
Incorporation Date21 September 1948(75 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameGeorge Thomas Innes Lynch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address75 Kings Road
Fleet
Hampshire
GU13 9AS
Director NameJohn Alexander Walton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address9 Tinsey Close
Egham
Surrey
TW20 8NG
Secretary NameLynda Anne Crossley Hay
NationalityBritish
StatusCurrent
Appointed23 February 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address38 Edmund Road
Southsea
Hampshire
PO4 0LL

Location

Registered Address8,Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
9 October 1995Liquidators statement of receipts and payments (6 pages)