Battersea Road
Stockport
Cheshire
SK4 3EA
Secretary Name | Mr Fergus Kilroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House Battersea Road Stockport Cheshire SK4 3EA |
Director Name | Rinaldo Francesco Giuseppe Fabiano |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Oakdene The Square Eyam Hope Valley Derbyshire S32 5RB |
Director Name | Etienne Louis Jan Van Roy |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Beukendreef 91 1820 Steenokkerzeel Belgium Foreign |
Director Name | Mr Joannes Lucas Constantia Peeters |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Pegasus House Battersea Road Stockport Cheshire SK4 3EA |
Secretary Name | Maureen Nicol Fabiano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | Oakdene The Square Eyam Hope Valley Derbyshire S32 5RB |
Director Name | Mr David William Barclay Ware |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Secretary Name | Alan Exton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 18 Lucerne Road Oakwood Derby DE21 2XF |
Website | www.pegasusnational.com |
---|---|
Telephone | 0161 4320575 |
Telephone region | Manchester |
Registered Address | Pegasus House Battersea Road Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Nv Aurora Sa 45.00% Ordinary B |
---|---|
33.3k at £1 | Mr Fergus Kilroy 25.00% Ordinary A |
20k at £1 | Mr Johan Peeters 15.00% Ordinary A |
20k at £1 | Mr Paul Peeters 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,019 |
Cash | £36,183 |
Current Liabilities | £114,797 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 1990 | Delivered 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 |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 September 2016 | Termination of appointment of Joannes Lucas Constantia Peeters as a director on 13 September 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Mr Fergus Kilroy on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Joannes Lucas Constantia Peeters on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Fergus Kilroy on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Fergus Kilroy on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Fergus Kilroy on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Joannes Lucas Constantia Peeters on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 October 2003 | Ad 19/12/02--------- £ si 33336@1 (2 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2003 | Return 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 2003 | Resolutions
|
9 January 2003 | Resolutions
|
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: suite one the town hall wirksworth derbyshire, DE4 4EU (1 page) |
23 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 November 1999 | Company name changed pegasus partners LIMITED\certificate issued on 10/11/99 (2 pages) |
7 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
23 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members
|
7 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 July 1992 | Resolutions
|
15 October 1991 | Company name changed cadara (uk) LIMITED\certificate issued on 16/10/91 (309 pages) |
3 April 1990 | Incorporation (13 pages) |