Company NamePeppermanor Limited
Company StatusDissolved
Company Number03349122
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Philip Kichenside
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(1 month after company formation)
Appointment Duration4 years, 12 months (closed 07 May 2002)
RoleEngineer
Correspondence Address31 Cheapside East
Rayleigh
Essex
SS6 9JU
Secretary NameMrs Eileen Joyce Kichenside
NationalityBritish
StatusClosed
Appointed12 May 1997(1 month after company formation)
Appointment Duration4 years, 12 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address31 Cheapside East
Rayleigh
Essex
SS6 9JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2007 Sutton Rectory
Sutton Road
Rochford
Essex
SS4 1FD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£61,803
Gross Profit£61,803
Net Worth-£903
Cash£6,077
Current Liabilities£17,971

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2001Voluntary strike-off action has been suspended (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
8 December 1998Full accounts made up to 30 April 1998 (9 pages)
23 April 1998Registered office changed on 23/04/98 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page)
16 April 1998Return made up to 10/04/98; full list of members (6 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (18 pages)