Company NamePerception Creative Marketing Limited
Company StatusDissolved
Company Number02947727
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleChartered Secretary
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Andrew Forsyth Stewart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleEuropean Finance Director
Correspondence AddressBrentford House
The Forty
Cholsey
Oxfordshire
OX10 9LH
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusClosed
Appointed22 September 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleCorp Services Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Timothy Pearson Beadle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleMarketing Design
Country of ResidenceEngland
Correspondence AddressPine Cottage
Early Wood Pines
Coronation Road
Ascot Berkshire
SL5 9LH
Director NameBrian Michael Terry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address5 Wooland Court
Church Crookham
Fleet
Hampshire
GU13 0XS
Director NameChristopher Roy Watts
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Emden Road
Andover
Hampshire
SP10 4LL
Secretary NameMr Alan Mathieson Baikie
NationalityBritish
StatusResigned
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Thornford Road
Headley
Newbury
Berkshire
RG19 8AD
Director NameMr Alan Mathieson Baikie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Thornford Road
Headley
Newbury
Berkshire
RG19 8AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£997

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
13 March 2002Registered office changed on 13/03/02 from: 110 st martins lane london WC2 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 August 2001Return made up to 12/07/01; full list of members (6 pages)
7 February 2001Auditor's resignation (1 page)
20 November 2000New director appointed (3 pages)
6 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed;new director appointed (3 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: newton house hatch warren lane, hatch warren basingstoke hampshire RG22 4RA (1 page)
22 August 2000Return made up to 12/07/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 May 1999 (9 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 December 1997Director resigned (1 page)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 March 1996Director resigned;new director appointed (2 pages)
21 June 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
8 June 1995Registered office changed on 08/06/95 from: opus house herriard basingstoke hants RG25 2SP (1 page)
8 June 1995Ad 25/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)