Company NamePecar Machinery Sales Limited
Company StatusDissolved
Company Number01176741
CategoryPrivate Limited Company
Incorporation Date9 July 1974(49 years, 10 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Carole Ann Waters
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(16 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 26 February 2008)
RoleSecretary
Correspondence AddressRectory Stables
Holford
Bridgwater
Somerset
TA5 1RY
Director NameMr Peter John Waters
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(16 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 26 February 2008)
RoleChartered Engineer
Correspondence AddressRectory Stables
Holford
Bridgwater
Somerset
TA5 1RY
Secretary NameMrs Carole Ann Waters
NationalityBritish
StatusClosed
Appointed12 May 1991(16 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 26 February 2008)
RoleSecretary
Correspondence AddressRectory Stables
Holford
Bridgwater
Somerset
TA5 1RY

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston-Upon-Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£7,595
Gross Profit£1,841
Net Worth-£78,170
Cash£42
Current Liabilities£82,559

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Return made up to 12/05/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 June 2004Return made up to 12/05/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 June 2003Return made up to 12/05/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 June 2002Return made up to 12/05/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
6 July 2001Return made up to 12/05/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 January 2000 (9 pages)
8 June 2000Return made up to 12/05/00; full list of members (6 pages)
12 July 1999Return made up to 12/05/99; no change of members (4 pages)
12 July 1999Full accounts made up to 31 January 1999 (10 pages)
7 July 1998Return made up to 12/05/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 January 1998 (12 pages)
6 July 1997Return made up to 12/05/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 January 1997 (12 pages)
6 June 1996Return made up to 12/05/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 January 1995 (10 pages)
31 August 1995Full accounts made up to 31 January 1994 (10 pages)
19 July 1995Return made up to 12/05/95; full list of members (6 pages)