Company NamePelerine Limited
Company StatusDissolved
Company Number02111667
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHeritage Capital Management Limited (Corporation)
StatusClosed
Appointed28 December 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2006)
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameAdelphi Limited (Corporation)
StatusClosed
Appointed29 April 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2006)
Correspondence AddressPolygon Hall PO Box 135
Le Marchant Street St Peter Port
Guernsey
GY1 4HY
Director NameBarnham Limited (Corporation)
Date of BirthJuly 1994 (Born 29 years ago)
StatusClosed
Appointed29 April 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 14 March 2006)
Correspondence AddressPolygon Hall
Le Marchant Street
St Peter Port
Channel Islands
GY1 2JJ
Director NameIan Simon Willis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleDirector Of Companies
Correspondence AddressLe Jardin Du Sud
Little Sark
Sark
Channel
Director NamePhilip Charles Elias Perree
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleDirector Of Companie
Correspondence AddressLa Moserie Cottage
Sark
Channel Islands
GY9 0SD
Director NameJohn William Fewkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleSolicitor
Correspondence AddressLes Heches
Rue De La Girouette
St Saviours
Guernsey
Channel
Secretary NameChristina Sheila Pritchard Smith
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleCompany Director
Correspondence Address11 Thames Crescent
Corney Road Chiswick
London
W4 2RU
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameMr Rudiger Michael Falla
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Repere
Les Echelons, St. Peter Port
Guernsey
Channel Islands
GY1 1AT
Director NameMr Leslie Hilton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFrances House Sir William Place
St Peter Port
Guernsey
Channel
Director NameJames Lushington Arklie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressAnson Court
La Routes Des Camps St Martins
Guernsey
GY1 3UG
Director NameMr Ian Michael Burns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Maison Godaine
La Viliette
St Martins
Guernsey
Director NameMr Michael James Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Rosiers Les Tracheries
L'Islet St Sampsons
Guernsey
Channel Islands
GY2 4SW
Director NameMr Roy William Glew
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Crabtree Drive
Leatherhead
Surrey
KT22 8LJ
Director NameMr Graeme David Olsen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maples
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NamePritchards Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1987(same day as company formation)
Correspondence AddressPO Box 214
Commerce House
St Peter Port
Guernsey
Channel
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed17 September 1993(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 December 2001)
Correspondence AddressPO Box 175
Frances House, Sir William Place St Peter Port
Guernsey
GY1 4HQ
Director NamePDL Limited (Corporation)
StatusResigned
Appointed02 October 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 2001)
Correspondence AddressFrances House
Sir William Place St Peter Port
Guernsey
Channel Islands
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed17 January 2002(14 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 August 2002)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Channel Islands
GY1 4HQ

Location

Registered AddressC/O Heritage Capital Management
Ltd 40 Broadway
London
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£366,113
Cash£651,865
Current Liabilities£168,934

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
2 November 2004Accounts made up to 31 December 2003 (10 pages)
18 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Accounts made up to 31 December 2002 (9 pages)
22 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Accounts made up to 31 December 2001 (9 pages)
21 August 2002Director resigned (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
25 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 08/08/01; full list of members (6 pages)
12 February 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/01/01
(1 page)
17 October 2000New director appointed (5 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
15 August 2000Return made up to 08/08/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 September 1999Return made up to 08/08/99; no change of members (10 pages)
22 September 1998Return made up to 08/08/98; full list of members (12 pages)
23 July 1998Accounts made up to 31 August 1997 (11 pages)
29 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
7 November 1996Accounts made up to 31 August 1995 (10 pages)
25 September 1996Return made up to 08/08/96; no change of members (7 pages)
11 April 1996Registered office changed on 11/04/96 from: 20-22 bedford row london WC1R 4JS (1 page)
22 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 1995Accounts made up to 31 August 1994 (11 pages)