Company NamePeg Consultancy Limited
Company StatusDissolved
Company Number03502598
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Walter Evans
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Correspondence Address28 Richmond Way
Leatherhead
Surrey
KT22 9NR
Director NameMr Anthony Greenman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlbion House
10 Post House Lane
Great Bookham
Surrey
KT23 3EA
Secretary NameMr Anthony Greenman
NationalityEnglish
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlbion House
10 Post House Lane
Great Bookham
Surrey
KT23 3EA
Director NameMichael Victor Palmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleConsultant
Correspondence Address30 Hillside Cottages Kings Avenue
St Johns
Redhill
Surrey
RH1 6QH
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered AddressAlbion House 10 Post House Lane
Great Bookham
Surrey
KT23 3EA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4
Cash£116
Current Liabilities£120

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
21 February 2003Return made up to 02/02/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 February 2001Return made up to 02/02/01; full list of members (7 pages)
17 February 2000Return made up to 02/02/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
25 February 1999Return made up to 02/02/99; full list of members (6 pages)
30 November 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
6 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (22 pages)