Company NamePerri Ashby Limited
DirectorPamela Mary Blackburn
Company StatusDissolved
Company Number02894103
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Previous NamePerri Designs Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePamela Mary Blackburn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(5 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleFashion Designer
Correspondence Address4 Bloomfield Terrace
London
SW1W 8PG
Secretary NameWilliam Vernon Blackburn
NationalityAmerican
StatusCurrent
Appointed01 August 1994(5 months, 4 weeks after company formation)
Appointment Duration29 years, 8 months
RoleDirector/Company Secretary
Correspondence Address4 Bloomfield Terrace
London
SW1 8PG
Secretary NameLucy Blackburn
NationalityBritish
StatusCurrent
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address44 Seymour Walk
London
Sw10
Director NameWilliam Vernon Blackburn
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(5 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 1995)
RoleDirector/Company Secretary
Correspondence Address4 Bloomfield Terrace
London
SW1 8PG
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£140,364
Gross Profit-£12,657
Net Worth-£114,966
Current Liabilities£50,681

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Dissolved (1 page)
24 April 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Statement of affairs (6 pages)
19 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1998Appointment of a voluntary liquidator (1 page)
16 February 1998Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Return made up to 02/02/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 December 1995 (8 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 02/02/96; change of members (6 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Return made up to 02/02/95; full list of members (6 pages)
27 April 1995New secretary appointed;director resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 4 bloomfield terrace london SW1 W8PG (1 page)