Company NamePepper & Tomlin Limited
Company StatusDissolved
Company Number00537723
CategoryPrivate Limited Company
Incorporation Date3 September 1954(69 years, 8 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Pauline Margaret Gould
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 10 April 2009)
RoleCompany Director
Correspondence AddressSouth Sands House
St Margarets Bay
Kent
CT15 6DZ
Director NameMr Thomas Walter Gould
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 10 April 2009)
RoleCompany Director
Correspondence AddressSouth Sands House
St Margarets Bay
Kent
CT15 6DZ
Secretary NameMr Douglas Leslie Jolly
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 10 April 2009)
RoleCompany Director
Correspondence Address46 Chard Drive
Bramingham Park
Luton
Bedfordshire
LU3 4EQ
Director NameMr Alistair Thomas Frederick Gould
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1993(38 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 10 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Guard House
Beach Road St Margarets Bay
Dover
Kent
CT15 6DZ
Director NameMr Tony John Burrows
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Waterford Common
Waterford
Hertford
Hertfordshire
SG14 2QD
Director NameMr Douglas Leslie Jolly
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address1a Fulford Road
West Ewell
Epsom
Surrey
KT19 9QZ

Location

Registered AddressRoman House
Temple Bank
River Way, Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£288,562
Cash£460,806
Current Liabilities£327,300

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
10 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Declaration of solvency (3 pages)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Appointment of a voluntary liquidator (1 page)
16 April 2007Director resigned (1 page)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Nc inc already adjusted 09/11/99 (1 page)
2 February 2000Ad 09/11/99--------- £ si 200000@1=200000 £ ic 480000/680000 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)