Company NamePerry Contractors Limited
Company StatusDissolved
Company Number03589736
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Perry
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 month after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleInformation Technology
Correspondence Address30 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NameEmma Victoria Bailey
NationalityBritish
StatusClosed
Appointed14 September 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address30 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
Secretary NamePamela Perry
NationalityBritish
StatusResigned
Appointed03 August 1998(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressTree Tops Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address30 Greenstead Gardens
Woodford Green
Essex
IG8 7EX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£26,093
Current Liabilities£28,497

Accounts

Latest Accounts18 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 November

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2001Accounting reference date shortened from 30/06/01 to 18/11/00 (1 page)
16 November 2001Total exemption small company accounts made up to 18 November 2000 (4 pages)
7 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 August 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/99
(6 pages)
18 November 1998Registered office changed on 18/11/98 from: 149 kingfisher way neasden london NW10 8TQ (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
29 June 1998Incorporation (14 pages)