Company NamePeter Tarrant & Associates Limited
Company StatusDissolved
Company Number00914866
CategoryPrivate Limited Company
Incorporation Date7 September 1967(56 years, 8 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed21 November 1997(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(30 years, 11 months after company formation)
Appointment Duration4 years (closed 27 August 2002)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleDeputy Group Financial Dir
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr Peter Elliot Tarrant
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(23 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressAotea 17 Woodland Grove
Weybridge
Surrey
KT13 9EF
Secretary NameMr Robert John Bush
NationalityBritish
StatusResigned
Appointed03 July 1991(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown House
Sandown Park
Tunbridge Wells
Kent
TN2 4RJ
Director NameMr William Michael Ainslie Copland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address39 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Director NameMr David Robert Currer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Cottage 74 Waterloo Road
Wokingham
Berkshire
RG40 2JF
Secretary NameMr David Robert Currer
NationalityAmerican
StatusResigned
Appointed02 August 1995(27 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Cottage 74 Waterloo Road
Wokingham
Berkshire
RG40 2JF
Secretary NameMr Peter Anthony Garrett
NationalityBritish
StatusResigned
Appointed23 April 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeechcroft
Tilford Road
Hindhead
Surrey
GU26 6RH
Director NameMr Jonathan Iain Roy Simnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameStanley Christopher Woods
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 1997)
RoleCompany Director
Correspondence Address31 Norman Avenue
St Margarets
Twickenham
Middlesex
TW1 2LY
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed10 September 1997(30 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(30 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,847

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
6 July 2001Return made up to 30/06/01; full list of members (5 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 30/06/00; no change of members (4 pages)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
13 July 1999Return made up to 30/06/99; full list of members (10 pages)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
4 July 1998Return made up to 30/06/98; no change of members (10 pages)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995New secretary appointed (2 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)