Company NamePeabody Finance (UK) Limited
Company StatusDissolved
Company Number02957948
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameRetailglass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 01 February 2005)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed24 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2003)
RoleGroup Chief Accountant,Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
7 September 2003Return made up to 31/07/03; full list of members (6 pages)
14 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
1 June 2003Accounts made up to 31 December 2002 (1 page)
31 July 2002Director's particulars changed (1 page)
18 June 2002Accounts made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 July 2001Accounts made up to 31 December 2000 (1 page)
27 February 2001Director's particulars changed (1 page)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 June 2000Accounts made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
24 August 1999Return made up to 31/07/99; full list of members (9 pages)
11 June 1999Accounts made up to 31 December 1998 (1 page)
17 May 1999Director's particulars changed (1 page)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Full accounts made up to 31 December 1997 (6 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1997Full accounts made up to 30 September 1996 (6 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
30 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1996Full accounts made up to 30 September 1995 (6 pages)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)