Company NamePeter Pannifer & Company Limited
Company StatusDissolved
Company Number01725679
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Alexandra Riddle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2005)
RoleManaging Director
Correspondence Address99 Snells Mead
Buntingford
Hertfordshire
SG9 9JH
Secretary NameMr Stuart Pannifer
NationalityBritish
StatusClosed
Appointed13 December 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 02 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2b Cole Park Road
Twickenham
TW1 1HW
Director NameJennifer Keeling
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleManaging Director
Correspondence Address79 Snells Mead
Buntingford
Hertfordshire
SG9 9JH
Director NameJean Marie McPherson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
RoleManaging Director
Correspondence Address3 Wyddial Road
Buntingford
Hertfordshire
SG9 9AT
Secretary NameJean Marie McPherson
NationalityBritish
StatusResigned
Appointed23 April 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address3 Wyddial Road
Buntingford
Hertfordshire
SG9 9AT
Director NamePeter Pannifer
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address111 Chalkdown
Chells Manor
Stevenage
Hertfordshire
SG2 7BN
Secretary NamePatricia Mary Pannifer
NationalityBritish
StatusResigned
Appointed15 December 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address111 Chalkdown
Chells Manor
Stevenage
Hertfordshire
SG2 7BN
Secretary NamePeter Pannifer
NationalityBritish
StatusResigned
Appointed15 March 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address111 Chalkdown
Chells Manor
Stevenage
Hertfordshire
SG2 7BN

Location

Registered Address2b Cole Park Road
Twickenham
Middlesex
TW1 1HW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,409
Cash£1,925
Current Liabilities£62,653

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Strike-off action suspended (1 page)
30 March 2004First Gazette notice for compulsory strike-off (1 page)
16 May 2003Registered office changed on 16/05/03 from: lloyds house birds hill letchworth hertfordshire SG6 1JE (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(8 pages)
22 November 2001Registered office changed on 22/11/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
10 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Full accounts made up to 30 September 2000 (13 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 March 2000Full accounts made up to 30 September 1999 (11 pages)
7 October 1999New director appointed (2 pages)
30 April 1999Return made up to 23/04/99; no change of members (4 pages)
8 April 1999Full accounts made up to 30 September 1998 (13 pages)
14 May 1998Return made up to 23/04/98; full list of members (5 pages)
18 February 1998Full accounts made up to 30 September 1997 (12 pages)
29 April 1997Return made up to 23/04/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
1 May 1996Full accounts made up to 30 September 1995 (12 pages)
1 May 1996Return made up to 23/04/96; no change of members
  • 363(287) ‐ Registered office changed on 01/05/96
(4 pages)
3 May 1995Return made up to 23/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(8 pages)