Company NamePersimmon Technologies Limited
DirectorsStuart John Villard and David John Davies
Company StatusDissolved
Company Number02289552
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Secretary NameAnn Enfys Mair Villard
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address61 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EG
Director NameDavid John Davies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(6 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Tilekiln Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameWilliam Michael Cliff
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DZ

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£174,448
Current Liabilities£459,166

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2006Dissolved (1 page)
10 February 2006Notice of move from Administration to Dissolution (7 pages)
2 February 2006Statement of affairs (8 pages)
19 September 2005Administrator's progress report (7 pages)
18 April 2005Statement of administrator's proposal (18 pages)
24 February 2005Registered office changed on 24/02/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page)
22 February 2005Appointment of an administrator (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
14 January 2004Registered office changed on 14/01/04 from: alliance house 12 caxton street london SW1 0QY (1 page)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
16 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 03/05/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 June 1999Return made up to 03/05/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 03/05/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 July 1997Return made up to 03/05/97; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 03/05/96; no change of members (4 pages)
16 April 1996New director appointed (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1996Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 03/05/95; no change of members (5 pages)
12 June 1995New director appointed (2 pages)
10 September 1994Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
12 October 1993Full accounts made up to 31 December 1992 (10 pages)
20 July 1993Declaration of satisfaction of mortgage/charge (1 page)
18 March 1993Ad 14/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1993£ nc 1000/100000 03/03/93 (1 page)
28 February 1992Secretary resigned;new secretary appointed (2 pages)
11 December 1991Return made up to 03/05/91; full list of members (6 pages)
11 December 1991Full accounts made up to 31 December 1990 (6 pages)
9 May 1990Return made up to 03/05/90; full list of members (4 pages)
9 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
20 July 1989New director appointed (2 pages)
3 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)