Company NamePerry's Of Sidcup Limited
DirectorKeith Hedges
Company StatusDissolved
Company Number00608309
CategoryPrivate Limited Company
Incorporation Date21 July 1958(65 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Keith Hedges
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(33 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address16 Monks Walk
Southfleet
Gravesend
Kent
DA13 9NZ
Secretary NamePatricia Mary Hedges
NationalityBritish
StatusCurrent
Appointed16 July 1991(33 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address16 Monks Walk
Southfleet
Kent
DA13 9NZ
Director NameMr David Michael Lamsdale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleBakery Manager
Correspondence Address26 Burdett Avenue
Shorne
Gravesend
Kent
DA12 3HP

Location

Registered AddressHilton House
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 February 2000Dissolved (1 page)
24 November 1999Completion of winding up (1 page)
12 November 1998Order of court to wind up (1 page)
19 October 1998Court order notice of winding up (1 page)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1998Appointment of a voluntary liquidator (2 pages)
2 October 1998Statement of affairs (5 pages)
19 May 1998Strike-off action suspended (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
31 January 1997Accounts for a small company made up to 31 August 1995 (9 pages)
16 December 1996Return made up to 16/07/96; no change of members (4 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Particulars of mortgage/charge (4 pages)
13 December 1995Return made up to 16/07/94; no change of members (4 pages)
13 December 1995Return made up to 16/07/95; full list of members (4 pages)
13 December 1995Return made up to 16/07/93; no change of members (6 pages)
21 November 1995Compulsory strike-off action has been discontinued (2 pages)
21 November 1995Accounts for a small company made up to 31 August 1994 (9 pages)