Company NamePeter John Gold Limited
Company StatusDissolved
Company Number02825521
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 11 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRodney Angus Reid
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 August 2003)
RoleToastmaster
Correspondence Address16 Ash Groves
Sawbridgeworth
Hertfordshire
CM21 9LN
Secretary NameKatie Louise Reid
NationalityBritish
StatusClosed
Appointed31 May 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address16 Ash Groves
Sawbridgeworth
Hertfordshire
CM21 9LN
Director NamePeter John Gold
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992
Appointment Duration8 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address191 High Street
Ongar
Essex
CM5 9JG
Director NameValerie Rosina Swettenham
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLongreech 27 Staunton Road
Alcombe
Minehead
Somerset
TA24 6DY
Director NameChristine Gillian Tibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressRose Cottage
White Roding
Dunmow
Essex
CM6 1RG
Secretary NameValerie Rosina Swettenham
NationalityBritish
StatusResigned
Appointed16 June 1993(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLongreech 27 Staunton Road
Alcombe
Minehead
Somerset
TA24 6DY

Location

Registered Address210 High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Financials

Year2014
Net Worth£80,555
Cash£53,691
Current Liabilities£9,003

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Return made up to 09/06/01; full list of members (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 July 2000Return made up to 09/06/00; full list of members (7 pages)
17 July 2000Full accounts made up to 29 February 2000 (13 pages)
24 June 1999Return made up to 09/06/99; no change of members (4 pages)
24 June 1999Full accounts made up to 28 February 1999 (13 pages)
15 July 1998Full accounts made up to 28 February 1998 (16 pages)
3 July 1998Return made up to 09/06/98; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 June 1997Return made up to 09/06/97; full list of members (6 pages)
21 July 1996Return made up to 09/06/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
26 September 1995Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex,CM5 9JG (1 page)
5 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)