Company NamePEC Marketing Limited
Company StatusDissolved
Company Number02923658
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian Richard David Potter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address11 Firth Gardens
London
SW6 6QB
Secretary NameAdrian Richard David Potter
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address11 Firth Gardens
London
SW6 6QB
Director NameMr Nicholas Justin Philip Potter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(4 years after company formation)
Appointment Duration6 years, 9 months (closed 01 March 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressChurch End Farm
Church End, Kensworth
Dunstable
Bedfordshire
LU6 3RA
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleMarketing Executive
Correspondence Address7a Blenheim Terrace
St John's Wood
London
NW8 0EH
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnaby Street
London
Sw3

Location

Registered Address226 Great Guildford Business Squ
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£36,606
Gross Profit-£14,019
Net Worth-£36,143
Current Liabilities£20,324

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Return made up to 28/04/04; full list of members (7 pages)
6 October 2004Application for striking-off (1 page)
24 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Amended accounts made up to 31 March 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Director resigned (1 page)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2000Return made up to 28/04/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 December 1999Registered office changed on 21/12/99 from: 7A blenheim terrace london NW8 0EH (1 page)
18 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Particulars of mortgage/charge (5 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 June 1997Return made up to 28/04/97; full list of members (6 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 September 1996Registered office changed on 06/09/96 from: flat 2,112 gloucester terrace london W2 6HP (1 page)
6 May 1996Return made up to 28/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)