Company NameFraser Peacock Associates (Cassettes) Limited
Company StatusDissolved
Company Number00779084
CategoryPrivate Limited Company
Incorporation Date30 October 1963(60 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Fraser Peacock
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLongwood Horsham Road
Cranleigh
Surrey
GU6 8DZ
Director NameIan Fraser Peacock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address7 Manston Road
Burpham
Guildford
Surrey
GU4 7YE
Director NamePeter Robert West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address50 Curteys Walk
Bewbush
Crawley
West Sussex
RH11 8NP
Secretary NameGibson Hewitt & Co (Corporation)
StatusCurrent
Appointed20 July 1994(30 years, 9 months after company formation)
Appointment Duration29 years, 9 months
Correspondence Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameKatharine Gertrude Peacock
NationalityBritish
StatusResigned
Appointed20 October 1991(27 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressLongwood Horsham Road
Cranleigh
Surrey
GU6 8DZ
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 1994(30 years, 7 months after company formation)
Appointment Duration1 month (resigned 19 July 1994)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 1997Dissolved (1 page)
9 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Notice of Constitution of Liquidation Committee (3 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
18 May 1995Notice of Constitution of Liquidation Committee (4 pages)
17 May 1995Notice of completion of voluntary arrangement (4 pages)
17 May 1995Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 1995 (4 pages)
26 April 1995Appointment of a voluntary liquidator (2 pages)
26 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 March 1995Registered office changed on 30/03/95 from: gibson hewitt and company 5 park court pyrford road west byfleet surrey KT14 6SD (1 page)
26 July 1994Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 June 1994Full accounts made up to 31 December 1992 (12 pages)