Company NamePegasus Marketing Limited
Company StatusDissolved
Company Number02906830
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameSystems Nationwide (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMark Stuart Leaney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(same day as company formation)
RoleSales Manager
Correspondence AddressTulip Tree House
Ockley Lane
Keymer
West Sussex
BN6 8BA
Secretary NameAlison Jane Leaney
NationalityBritish
StatusClosed
Appointed08 August 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressTulip Tree House Ockley Lane
Keymer
West Sussex
BN6 8BA
Director NamePeter Brindly Ryan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSales Director
Correspondence Address66 Glebe Road
Cuckfield
West Sussex
RH17 5BQ
Secretary NameMark Stuart Leaney
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSales Manager
Correspondence AddressTulip Tree House
Ockley Lane
Keymer
West Sussex
BN6 8BA
Director NamePeter Fraser Bowman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHolt View
Sparks Lane Brook Street
Cuckfield
West Sussex
RH17 5JP
Secretary NameMr Richard Borrer
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Close
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: elm park court pinner middlesex HA5 3NN (1 page)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
16 March 1998Return made up to 10/03/98; full list of members (5 pages)
5 November 1997Full accounts made up to 31 March 1997 (14 pages)
20 May 1997Return made up to 10/03/97; change of members (6 pages)
4 October 1996Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (1 page)
4 October 1996Director resigned (2 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
15 March 1996Return made up to 10/03/96; no change of members (4 pages)
23 November 1995Company name changed systems nationwide (sales) limit ed\certificate issued on 24/11/95 (4 pages)
25 September 1995Director's particulars changed (2 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 September 1995Auditor's resignation (2 pages)
20 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)