Company NamePeachey's Supermarket Service's Limited
Company StatusDissolved
Company Number02954385
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Terence Brian Peachey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(1 day after company formation)
Appointment Duration13 years, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelangor 91 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameMr Gary Paul Peachey
NationalityBritish
StatusClosed
Appointed24 January 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Summerdale
Billericay
Essex
CM12 9EL
Director NameJohn Peter Cox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRose Cottage
Bull Lane Tiptree
Colchester
Essex
CO5 0BE
Secretary NameRosalind Ann Stanislaus
NationalityBritish
StatusResigned
Appointed28 July 1994(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2005)
RoleSecretary
Correspondence Address27 Pittfields
Langdon Hills
Basildon
Essex
SS16 6RD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 October 2006Return made up to 27/07/06; full list of members (2 pages)
15 September 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
30 January 2006Full accounts made up to 27 March 2005 (10 pages)
8 August 2005Return made up to 27/07/05; full list of members (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 28 March 2004 (14 pages)
12 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 March 2003 (14 pages)
8 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2002Full accounts made up to 1 April 2001 (13 pages)
20 August 2001Return made up to 27/07/01; full list of members (6 pages)
23 January 2001Full accounts made up to 2 April 2000 (13 pages)
11 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
14 March 2000Full accounts made up to 28 March 1999 (13 pages)
20 August 1999Return made up to 27/07/99; no change of members (4 pages)
8 March 1999Full accounts made up to 28 March 1998 (14 pages)
29 September 1998Return made up to 27/07/98; full list of members (6 pages)
26 February 1998Full accounts made up to 29 March 1997 (13 pages)
14 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
21 March 1997Full accounts made up to 31 March 1996 (9 pages)
22 August 1996Return made up to 27/07/96; no change of members (4 pages)
29 March 1996Full accounts made up to 2 April 1995 (8 pages)
24 August 1995Return made up to 27/07/95; full list of members (6 pages)