Company NamePeter Gissop Silks Limited
Company StatusDissolved
Company Number03050474
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLord Peter Parkland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(same day as company formation)
RoleSilk Merchant
Correspondence Address72 Parklands Drive
Chelmsford
CM1 7SP
Secretary NameKerry Jane Stubbings
NationalityBritish
StatusClosed
Appointed31 January 1997(1 year, 9 months after company formation)
Appointment Duration4 years (closed 30 January 2001)
RoleCompany Director
Correspondence Address134 Vicarage Road
Chelmsford
Essex
CM2 9BT
Director NameMadeleine Rose Staples
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSilk Merchant
Correspondence Address676 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameMadeleine Rose Staples
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSilk Merchant
Correspondence Address676 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Perry Hill
Chelmsford
Essex
CM1 7RD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
2 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 May 1999Registered office changed on 28/05/99 from: 72 parklands drive chelmsford essex CM1 7SP (1 page)
18 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 17/09/98
(4 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
9 June 1997Return made up to 27/04/97; full list of members (6 pages)
14 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned;director resigned (1 page)
19 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
10 July 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
1 May 1995Secretary resigned (2 pages)
27 April 1995Incorporation (38 pages)