Company NamePegasus Polymers (U.K.) Limited
Company StatusDissolved
Company Number02569237
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Secretary NameRonald Joseph Restivo
NationalityBritish
StatusCurrent
Appointed17 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address130 Fillow Street
Norwalk
Connecticut 06850
Foreign
Director NameJohn Kevin Donohue
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1993(2 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleChief Executive Officer
Correspondence Address38 Peaceable Street
Ridgefield
Connecticut
06877
Director NameRonald Joseph Restivo
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address130 Fillow Street
Norwalk
Connecticut 06850
United States
Secretary NameWilliam Markus
NationalityBritish
StatusCurrent
Appointed15 March 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address18 Pilgrim Road Richfield
Connecticut 6877
United States Of America
Foreign
Director NameLuc Juving
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusCurrent
Appointed16 June 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleGeneral Manager
Correspondence AddressAvenue Des Vanneaux 19
Braine L'Alleud
1720
Director NameArthur Camp Ferguson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChemical Company Executive
Correspondence Address541 Avenue Louise
Du Bois Square
1050 Brussels
Foreign
Director NameEarle Morrison Layman
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleOil Company Executive
Correspondence Address71 Portland Road
London
W11 4LJ
Director NameAlan Lewis Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 1996)
RoleChemical Company Executive
Correspondence Address35 Fircroft Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 2HE
Director NameMr Andre Peter Martin Zlattinger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleChemical Company Executive
Country of ResidenceEngland
Correspondence AddressDial House Bray Road
Maidenhead
Berkshire
SL6 1UQ
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameKevin Charles Odriscoll
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 1992)
RoleOil Company Executive
Correspondence Address3 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameChristopher James Rumsey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleChartered Secretary
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Director NameGraham James Low Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameRex William Willoughby
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 1996)
RoleOil Company Executive
Correspondence AddressWinding Brook 22a Water Lane
Cobham
Surrey
KT11 2PB
Director NameMark Dowdell Lux
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1998)
RoleOil Company Executive
Correspondence AddressSouthwood 16 Eaton Park
Cobham
Surrey
KT11 2JE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£174,540
Gross Profit£174,540
Net Worth-£735,636
Cash£998
Current Liabilities£751,819

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2001Dissolved (1 page)
28 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Res re specie (1 page)
17 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2000Statement of affairs (5 pages)
17 November 2000Appointment of a voluntary liquidator (1 page)
13 October 2000Registered office changed on 13/10/00 from: bdo stoy hayward 8 baker street london W1M 1DA (1 page)
26 September 2000Registered office changed on 26/09/00 from: lacon house theobalds road london WC1X 8RW (1 page)
22 May 2000Registered office changed on 22/05/00 from: 50 stratton street london W1X 6NX (1 page)
24 February 2000Return made up to 17/12/99; full list of members (7 pages)
8 February 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 December 1998Return made up to 17/12/98; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
22 December 1997Location of debenture register (1 page)
22 December 1997Location of register of members (1 page)
22 December 1997Return made up to 17/12/97; full list of members (7 pages)
22 December 1997Secretary's particulars changed (1 page)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 February 1997Registered office changed on 26/02/97 from: 50 stratton street london W1X 6NX (1 page)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
23 January 1997New secretary appointed (2 pages)
16 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 July 1996Registered office changed on 25/07/96 from: 3 clements inn london WC2A 2EB (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (1 page)
15 April 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
3 January 1996Return made up to 17/12/95; full list of members (9 pages)
15 November 1995Director resigned;new director appointed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)