Company NamePeacock & Chandler Limited
Company StatusDissolved
Company Number00573574
CategoryPrivate Limited Company
Incorporation Date29 October 1956(67 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameSheila Alice Frost
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(34 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 05 May 2015)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address2 Wills Crescent
Hounslow
Middlesex
TW3 2JB
Secretary NameSheila Alice Frost
NationalityBritish
StatusClosed
Appointed18 February 1991(34 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wills Crescent
Hounslow
Middlesex
TW3 2JB
Director NameHelen Joy Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(52 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cassiobury Avenue
Feltham
Middlesex
TW14 9JE
Director NameAnn Marie Hockenhull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(52 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Adeyfield Road
Hemel Hempstead
Hertfordshire
HP2 5DS
Director NameCharles Henry Frost
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(34 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Wills Crescent
Hounslow
Middlesex
TW3 2JB
Director NameMr Edward Henry Frost
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(38 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Priory Road
West Hampstead
London
NW6 4SJ

Location

Registered Address5th Floor
Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

998 at £1Sheila Alice Frost
99.80%
Ordinary
1 at £1Ann Marie Hockenhull
0.10%
Ordinary
1 at £1Helen Joy Frost
0.10%
Ordinary

Financials

Year2014
Net Worth-£26,329
Cash£451
Current Liabilities£26,867

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 March 2010Director's details changed for Sheila Alice Frost on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Sheila Alice Frost on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ann Marie Hockenhull on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Ann Marie Hockenhull on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Helen Joy Frost on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Helen Joy Frost on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ann Marie Hockenhull on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Helen Joy Frost on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Sheila Alice Frost on 1 February 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Director appointed helen joy frost (1 page)
15 July 2009Director appointed helen joy frost (1 page)
15 July 2009Director appointed ann marie hockenhull (1 page)
15 July 2009Director appointed ann marie hockenhull (1 page)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 July 2008Appointment terminated director charles frost (1 page)
4 July 2008Appointment terminated director charles frost (1 page)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 18/02/07; full list of members (2 pages)
1 March 2007Return made up to 18/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2006Return made up to 18/02/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 18/02/05; full list of members (2 pages)
11 March 2005Return made up to 18/02/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 April 2003Registered office changed on 02/04/03 from: 134 villiers rd willesden london NW2 5PU (1 page)
2 April 2003Return made up to 18/02/03; full list of members (7 pages)
2 April 2003Registered office changed on 02/04/03 from: 134 villiers rd willesden london NW2 5PU (1 page)
2 April 2003Return made up to 18/02/03; full list of members (7 pages)
2 April 2003Return made up to 18/02/02; full list of members (7 pages)
2 April 2003Return made up to 18/02/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 September 2001 (6 pages)
26 September 2001 (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Resolutions
  • RES13 ‐ Remove director 26/07/01
(1 page)
30 July 2001Resolutions
  • RES13 ‐ Remove director 26/07/01
(1 page)
30 July 2001Director resigned (1 page)
19 March 2001Return made up to 18/02/01; full list of members (7 pages)
19 March 2001Return made up to 18/02/01; full list of members (7 pages)
28 June 2000 (6 pages)
28 June 2000 (6 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 1999 (7 pages)
2 August 1999 (7 pages)
17 March 1999Return made up to 18/02/99; full list of members (6 pages)
17 March 1999Return made up to 18/02/99; full list of members (6 pages)
28 July 1998 (7 pages)
28 July 1998 (7 pages)
2 March 1998Return made up to 18/02/98; no change of members (4 pages)
2 March 1998Return made up to 18/02/98; no change of members (4 pages)
4 July 1997 (7 pages)
4 July 1997 (7 pages)
4 March 1997Return made up to 18/02/97; no change of members (4 pages)
4 March 1997Return made up to 18/02/97; no change of members (4 pages)
7 June 1996 (7 pages)
7 June 1996 (7 pages)
25 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
12 July 1995 (10 pages)
12 July 1995 (10 pages)
19 April 1995Return made up to 18/02/95; no change of members (6 pages)
19 April 1995Return made up to 18/02/95; no change of members (6 pages)