Company NamePeerwood Limited
DirectorsJennifer Lynn Smith and Philip Jonathan Venner
Company StatusDissolved
Company Number01684108
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 4 months ago)

Business Activity

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

Directors

Director NameJennifer Lynn Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(15 years after company formation)
Appointment Duration26 years, 4 months
RoleCompany Secretarial Administra
Correspondence Address60 St Leonards Park
East Grinstead
West Sussex
RH19 1EE
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(15 years after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed05 December 1997(15 years after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameTrevor John Clark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 1997)
RoleAccountant
Correspondence Address14 Laburnum Close
Hollywood
Birmingham
B47 5QW
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameTrevor John Clark
NationalityBritish
StatusResigned
Appointed07 July 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address14 Laburnum Close
Hollywood
Birmingham
B47 5QW

Location

Registered Address9th Floor West
114 Knightsbridge
London
SW1X 7NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 1999Dissolved (1 page)
5 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1998Appointment of a voluntary liquidator (2 pages)
3 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 1998Declaration of solvency (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
21 July 1997Return made up to 01/07/97; full list of members (5 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 July 1996Return made up to 01/07/96; full list of members (5 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 August 1995Registered office changed on 25/08/95 from: 9TH floor west bowater house knightsbridge london. SW1X 7NN (1 page)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)