Company NamePericles Productions Limited
DirectorPatrick Joseph Wilson
Company StatusDissolved
Company Number02807722
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePatrick Joseph Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleDirector And Producer
Correspondence Address27 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed21 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameCarmel Marie Wilson
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOak Villa
Townfield Lane
Mollington
Chester
CH1 6LB
Wales

Location

Registered AddressValentine & Co
Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
7 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1999Statement of affairs (6 pages)
12 August 1999Registered office changed on 12/08/99 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
11 May 1999Full accounts made up to 31 March 1998 (11 pages)
20 July 1998Return made up to 07/04/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
4 July 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FS (1 page)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Ad 19/08/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 October 1996£ nc 100/10000 19/08/96 (1 page)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 2ND floor 116 college road harrow middlesex HA1 1BQ (1 page)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 May 1996Return made up to 07/04/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1994 (5 pages)
5 July 1995Return made up to 07/04/95; no change of members (4 pages)