Company NameCIRE Perdue Limited
Company StatusDissolved
Company Number00909273
CategoryPrivate Limited Company
Incorporation Date26 June 1967(56 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Richard Lane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(34 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 26 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodlands Place
Moulton Road Kennett
Newmarket
Suffolk
CB8 8QT
Secretary NameMr Michael Vaughan Pineo
NationalityBritish
StatusClosed
Appointed31 August 2005(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameMrs Mary Ellodie Jones
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address4 Avill Court
Dunster
Minehead
Somerset
TA24 6PN
Director NameMr Gordon Victor-Trott
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2000)
RoleChartered Mechanical Engineer
Correspondence Address2 Love Lane
Brightlingsea
Colchester
Essex
CO7 0QQ
Secretary NameMr Frederick Herbert Long
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address59 Byron Avenue
Colchester
Essex
CO3 4HQ
Secretary NameMr Richard Paul Jones
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Down
Dunsford
Exeter
Devon
EX6 7AL

Location

Registered AddressRiclyn House
Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Registered office changed on 06/06/07 from: riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page)
5 September 2005New secretary appointed (2 pages)
18 July 2005Return made up to 30/05/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 July 2002Return made up to 30/05/02; full list of members (6 pages)
15 November 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
22 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 October 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 September 2000Director resigned (1 page)
14 September 2000Return made up to 30/05/00; full list of members (6 pages)
27 July 1999Return made up to 30/05/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 September 1998Return made up to 30/05/98; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 July 1997Return made up to 30/05/97; no change of members (4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Return made up to 30/05/96; no change of members (4 pages)
17 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)