Company NamePeckham (Nominees) Limited
Company StatusDissolved
Company Number01221614
CategoryPrivate Limited Company
Incorporation Date4 August 1975(48 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameRonald Leslie Attree
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 06 May 2003)
RoleManager
Correspondence Address19 Heathside Road
Moor Park
Northwood
Middlesex
HA6 2EG
Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2003)
RoleEuropean General Counsel
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameJohn Frederick Hinch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWaters Edge Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleAccountant
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameWilliam Anthony Fera
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1993(18 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressHaven Cottage
Gerrards Cross
Buckinghamshire
S19 8DD
Director NameMr William John Winthrop
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCirrus House
Hill Road
Watlington
Oxfordshire
OX49 5AD
Director NameAlan Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(21 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1997)
RoleFinance Director
Correspondence AddressBoveney Court Boveney Road
Dorney
Windsor
Berkshire
SL4 6QD

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Return made up to 22/11/02; full list of members (6 pages)
19 November 2002Application for striking-off (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 22/11/01; full list of members (6 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 December 1999Return made up to 22/11/99; full list of members (6 pages)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 December 1998Return made up to 22/11/98; full list of members (6 pages)
12 December 1997Director resigned (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
20 December 1996Return made up to 22/11/96; no change of members (6 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Full accounts made up to 31 March 1995 (4 pages)
29 November 1995Return made up to 22/11/95; full list of members (6 pages)