Company NamePeegee Corporation Secretaries Limited
Company StatusDissolved
Company Number00891630
CategoryPrivate Limited Company
Incorporation Date10 November 1966(57 years, 5 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Joyce Pyne-Gilbert
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 12 March 2002)
RoleCompany Director & Secretary
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ
Secretary NameMrs Margaret Joyce Pyne-Gilbert
NationalityBritish
StatusClosed
Appointed18 March 1991(24 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ
Director NameMrs Jacqueline Pyne-Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2001(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 March 2002)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address6 Kidbrooke Grove
Blackheath
SE3 0PG
Director NameNigel John Pyne Gilbert
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address4 Saint Marys Close
Welwyn
Hertfordshire
AL6 9RL

Location

Registered AddressThe Highlands
82 The Ridgeway
Enfield
Middlesex
EN2 8JQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
1 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 18/03/01; full list of members (7 pages)
3 August 2000Full accounts made up to 30 November 1999 (6 pages)
25 July 2000Director resigned (1 page)
12 June 2000Return made up to 18/03/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 November 1998 (6 pages)
7 May 1999Return made up to 18/03/99; full list of members (6 pages)
27 March 1998Full accounts made up to 30 November 1997 (7 pages)
4 April 1997Return made up to 18/03/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 November 1996 (7 pages)
20 March 1996Full accounts made up to 30 November 1995 (6 pages)
20 March 1996Return made up to 18/03/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
6 April 1995Full accounts made up to 30 November 1994 (5 pages)
6 April 1995Return made up to 18/03/95; no change of members (4 pages)