Company NamePeritex Limited
Company StatusDissolved
Company Number03302796
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameSamantha Dennis
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address55 Saint Neots Road
Sandy
Bedfordshire
SG19 1LE
Director NameDorreen Flunt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address32 Nuttall Street
Bury
Lancashire
BL9 7EW
Director NameMary Anne Gibbs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address10 Bramerton Street
London
SW3 5JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address(PO Box 900) Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
8 February 2004Return made up to 15/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 February 2002Return made up to 15/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
3 May 2000Registered office changed on 03/05/00 from: rotherwick house (po box 900) 3 thomas more street london E1 9YX (1 page)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
1 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Return made up to 15/01/99; no change of members (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
1 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
24 February 1998Return made up to 15/01/98; full list of members (6 pages)
7 November 1997Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
20 January 1997Secretary resigned (1 page)
15 January 1997Incorporation (15 pages)