Company NameP.G.E. Limited
Company StatusDissolved
Company Number02918652
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 day after company formation)
Appointment Duration12 years, 10 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameBarbara Beatrice Evans
NationalityBritish
StatusClosed
Appointed25 April 2003(9 years after company formation)
Appointment Duration3 years, 10 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressWoodbine Cottage
54 Green End Road, East Morton
Keighley
West Yorkshire
BD20 5TS
Director NameGraham Ralph Beaumont
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 New Street
Upton Upon Severn
Worcester
WR8 0HR
Director NameMr Brian James Capps
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 day after company formation)
Appointment Duration1 day (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Sandholme
Steeple Claydon
Buckinghamshire
MK18 2QE
Secretary NameDavid Leslie Cresswell
NationalityBritish
StatusResigned
Appointed14 April 1994(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1996)
RoleSecretary
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Director NameGraham Ralph Beaumont
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address5 Topham Avenue
Harley Goodacre
Worcester
Worcestershire
WR4 0PG
Secretary NameJohn Peter Thomson
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
27 June 2006Return made up to 13/04/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 13/04/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 13/04/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 13/04/03; full list of members (6 pages)
29 May 2003New secretary appointed (1 page)
29 May 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2000Registered office changed on 06/03/00 from: 4/5 harold close the pinnacles harlow essex CM19 5TH (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 13/04/99; no change of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 13/04/98; full list of members (8 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 June 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 April 1996Return made up to 13/04/96; no change of members (4 pages)
15 April 1996Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
16 August 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)