Company NameAurora Productions Limited
Company StatusDissolved
Company Number02488500
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Fergus Kilroy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(8 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 01 August 2017)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
Battersea Road
Stockport
Cheshire
SK4 3EA
Secretary NameMr Fergus Kilroy
NationalityBritish
StatusClosed
Appointed01 September 1998(8 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
Battersea Road
Stockport
Cheshire
SK4 3EA
Director NameRinaldo Francesco Giuseppe Fabiano
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressOakdene The Square
Eyam
Hope Valley
Derbyshire
S32 5RB
Director NameEtienne Louis Jan Van Roy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressBeukendreef 91
1820 Steenokkerzeel
Belgium
Foreign
Director NameMr Joannes Lucas Constantia Peeters
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration24 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPegasus House
Battersea Road
Stockport
Cheshire
SK4 3EA
Secretary NameMaureen Nicol Fabiano
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressOakdene The Square
Eyam
Hope Valley
Derbyshire
S32 5RB
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Secretary NameAlan Exton
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address18 Lucerne Road
Oakwood
Derby
DE21 2XF

Contact

Websitewww.pegasusnational.com
Telephone0161 4320575
Telephone regionManchester

Location

Registered AddressPegasus House
Battersea Road
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Nv Aurora Sa
45.00%
Ordinary B
33.3k at £1Mr Fergus Kilroy
25.00%
Ordinary A
20k at £1Mr Johan Peeters
15.00%
Ordinary A
20k at £1Mr Paul Peeters
15.00%
Ordinary A

Financials

Year2014
Net Worth£98,019
Cash£36,183
Current Liabilities£114,797

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 1990Delivered on: 4 June 1990
Satisfied on: 9 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of sterling pound 2500 standing in or to be credited to a designated account with lloyds bank PLC & all interest now due & henceforth to become due in respect thereof.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 September 2016Termination of appointment of Joannes Lucas Constantia Peeters as a director on 13 September 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 133,336
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 133,336
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 133,336
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Mr Fergus Kilroy on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Joannes Lucas Constantia Peeters on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Fergus Kilroy on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Fergus Kilroy on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Fergus Kilroy on 1 October 2009 (1 page)
7 April 2010Director's details changed for Joannes Lucas Constantia Peeters on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 March 2005Return made up to 31/03/05; full list of members (8 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 October 2003Ad 19/12/02--------- £ si 33336@1 (2 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003£ nc 100000/133336 19/12/02 (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Return made up to 31/03/01; full list of members (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 December 1999Registered office changed on 02/12/99 from: suite one the town hall wirksworth derbyshire, DE4 4EU (1 page)
23 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Company name changed pegasus partners LIMITED\certificate issued on 10/11/99 (2 pages)
7 July 1999Return made up to 31/03/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
23 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
15 October 1991Company name changed cadara (uk) LIMITED\certificate issued on 16/10/91 (309 pages)
3 April 1990Incorporation (13 pages)