Company NamePimpernel Property Company Limited
Company StatusDissolved
Company Number01062379
CategoryPrivate Limited Company
Incorporation Date21 July 1972(51 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Bryon Lawrence
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address65 Greenfields Road
Dereham
Norfolk
NR20 3TE
Secretary NameSimon Crispin Lawrence
NationalityBritish
StatusClosed
Appointed04 December 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Mill Lane
Sheet
Petersfield
Hampshire
GU23 2AJ
Director NameBryon Culmer Lawrence
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernhill
Oxshott
Leatherhead
Surrey
KT22 0JH
Director NameRichard Foreshew Lawrence
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlow Green Farm
Holmes Chapel
Cheshire
CW4 8AS
Secretary NameAndrew Bryon Lawrence
NationalityBritish
StatusResigned
Appointed05 October 1991(19 years, 2 months after company formation)
Appointment Duration2 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressBasement Flat 21 Union Road
London
SW4 6JQ

Location

Registered Address29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,901
Current Liabilities£14,513

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
31 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
11 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
4 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
12 January 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Director resigned (1 page)
27 September 1999Accounts made up to 30 November 1998 (9 pages)
5 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998Accounts made up to 30 November 1997 (9 pages)
2 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 September 1997Director resigned (1 page)
8 September 1997Accounts made up to 30 November 1996 (9 pages)
7 November 1996Return made up to 05/10/96; full list of members (6 pages)
1 August 1996Accounts made up to 30 November 1995 (10 pages)
29 September 1995Accounts made up to 30 November 1994 (10 pages)
28 September 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)