Company NameK. Pegason Limited
Company StatusDissolved
Company Number01950741
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Sanson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address1b Main Street
Empingham
Rutland
Leicestershire
LE15 8PR
Director NameMrs Patricia Kate Sanson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 23 July 2008)
RoleSecretary
Correspondence Address1b Main Street
Empingham
Rutland
Leicestershire
LE15 8PR
Secretary NameMrs Patricia Kate Sanson
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address1b Main Street
Empingham
Rutland
Leicestershire
LE15 8PR
Director NameMr Charles William Bentley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleBrush Manufacturer
Correspondence Address299 Beacon Road
Loughborough
Leicestershire
LE11 2RA
Director NameRaymond Bentley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressBrookside Browns Lane
Loughborough
Leicestershire
LE11 3HE
Director NameMr Robert Glyn Bentley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address40 Outwoods Road
Loughborough
Leicestershire
LE11 3LY

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£1,341
Cash£793
Current Liabilities£2,150

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
23 December 2005Return made up to 27/12/05; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 December 2004Return made up to 27/12/04; full list of members (8 pages)
11 October 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 December 2003Return made up to 27/12/03; full list of members (9 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 December 2001Return made up to 27/12/01; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 January 2001Return made up to 27/12/00; full list of members (8 pages)
10 January 2000Return made up to 27/12/99; full list of members (8 pages)
17 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
16 December 1998Return made up to 27/12/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
5 February 1998Full accounts made up to 30 September 1997 (10 pages)
3 January 1997Return made up to 27/12/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (10 pages)
18 December 1995Return made up to 27/12/95; no change of members (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 141 high street epping essex CM16 4BD (1 page)