Company NamePerasian Products Limited
Company StatusDissolved
Company Number03860202
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameGadgetman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Denham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressPond Farm
Hall Road, Great Bromley
Colchester
Essex
CO7 7TP
Secretary NameLesley Denham
NationalityBritish
StatusClosed
Appointed12 November 1999(4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressPond Farm
Hall Road
Great Bromley
Essex
CO7 7TP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPond Farm
Hall Road, Great Bromley
Colchester
Essex
CO7 7TP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Bromley
WardThorrington, Frating, Elmstead and Great Bromley

Financials

Year2014
Net Worth-£286,452
Cash£198
Current Liabilities£406,527

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 15/10/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2002Return made up to 15/10/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 15/10/00; full list of members (6 pages)
9 August 2000Company name changed gadgetman LIMITED\certificate issued on 10/08/00 (2 pages)
8 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Company name changed furtherstyle LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Registered office changed on 19/11/99 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (2 pages)
15 October 1999Incorporation (11 pages)