Company NamePegasus Packaging Limited
Company StatusDissolved
Company Number01560303
CategoryPrivate Limited Company
Incorporation Date8 May 1981(42 years, 11 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Martin John Canty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(20 years, 9 months after company formation)
Appointment Duration4 years (closed 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Corners
Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Director NameTimothy Alfred Coverdale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(20 years, 9 months after company formation)
Appointment Duration4 years (closed 07 March 2006)
RoleAccountant
Correspondence AddressHunts Farm
The Causeway Ridgewell
Halstead
Essex
CO9 4RT
Secretary NameSuzanne Knowles
NationalityBritish
StatusClosed
Appointed19 March 2002(20 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2006)
RolePersonal Assistant
Correspondence Address87 Mayplace Road East
Bexleyheath
Kent
DA7 6ER
Director NameJill Crowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleManager
Correspondence Address139 High Street
Cranfield
Bedford
Bedfordshire
MK43 0HZ
Director NameJohn Bernard Crowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 February 2002)
RoleManaging Director
Correspondence Address10 Bath Place
Clifton
Bedfordshire
SG17 5HE
Director NameMartin West Crowe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleSales Director
Correspondence Address10 The Pyghtle
Westoning
Bedford
Bedfordshire
MK45 5LJ
Director NameTimothy Hutchinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleWorks Director
Correspondence Address131 Kimbolton Road
Bedford
Bedfordshire
MK41 8DT
Secretary NameTimothy Hutchinson
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address131 Kimbolton Road
Bedford
Bedfordshire
MK41 8DT
Secretary NameAngela Bernadette Apps
NationalityBritish
StatusResigned
Appointed30 June 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address9 College Drive
Riseley
Bedfordshire
MK44 1DZ
Director NameAngela Bernadette Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2002)
RoleAdministrator
Correspondence Address9 College Drive
Riseley
Bedfordshire
MK44 1DZ
Director NamePaul Greenwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2002)
RoleProduction Director
Correspondence Address13 Worcester Road
Bedford
Bedfordshire
MK42 0RY
Director NameHilary Elizabeth Pridham Crowe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleMarketing Director
Correspondence Address10 Bath Place
Clifton
Bedfordshire
SG17 5HE
Director NameSimon Channell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(20 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2002)
RoleSales Rep
Correspondence Address31 Manningham Road
Stanwick
Northamptonshire
NN9 6TF

Location

Registered Address14 Bilton Road
Erith
Kent
DA8 2AN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£149,510
Current Liabilities£149,510

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Return made up to 23/10/05; full list of members (7 pages)
11 October 2005Application for striking-off (1 page)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (14 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
22 July 2003Full accounts made up to 31 October 2002 (14 pages)
16 November 2002Return made up to 23/10/02; full list of members (8 pages)
5 June 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Registered office changed on 16/05/02 from: units 13 & 14 arkwright industrial estate arkwright road bedford MK42 ole (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (4 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (7 pages)
14 February 2002Director resigned (1 page)
9 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 December 2001Return made up to 23/10/01; full list of members (8 pages)
5 December 2001New director appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 May 2001New director appointed (2 pages)
27 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Director's particulars changed (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
14 December 1999£ sr 3@1 09/08/99 (1 page)
3 November 1999Return made up to 23/10/99; full list of members (7 pages)
29 January 1999£ sr 3@1 22/10/98 (1 page)
26 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
3 November 1998Return made up to 23/10/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 February 1998£ ic 2156/2142 03/12/97 £ sr 14@1=14 (1 page)
3 November 1997Return made up to 23/10/97; change of members (6 pages)
26 August 1997£ ic 2174/2156 16/04/97 £ sr 18@1=18 (1 page)
19 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 May 1997£ ic 2208/2193 15/01/97 £ sr 15@1=15 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
31 October 1995Return made up to 23/10/95; full list of members (6 pages)
28 September 1995£ ic 2238/2208 03/07/95 £ sr 30@1=30 (1 page)