Company NamePegada Limited
Company StatusDissolved
Company Number02885556
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameEdward Charles Ludlam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(11 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2000)
RoleManaging Director Engineering
Correspondence AddressMaypole Villa
Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Director NameMr Kenneth Stuart Malone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(11 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Secretary NameMr Kenneth Stuart Malone
NationalityBritish
StatusClosed
Appointed01 January 1995(11 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Horwich
Bolton
Lancashire
BL6 6DG
Director NameAnthony Lawrence Hackett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1997)
RoleMarketing Director
Correspondence Address242 Buxton Road
Great Moor
Stockport
Cheshire
SK2 7AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Joint Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
28 August 1997Director resigned (1 page)
10 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
10 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Return made up to 07/01/95; full list of members (8 pages)
1 May 1995Ad 19/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
18 April 1995New secretary appointed;new director appointed (2 pages)
18 April 1995New director appointed (2 pages)