Company NamePegasus Construction (NW) Ltd
Company StatusDissolved
Company Number04507331
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)
Previous NameCentral Dancing Academy Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Kenneth Barber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address21 Crabtree Road
Oldham
Greater Manchester
OL1 4DY
Director NameTimothy Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address257 Littlemoor Lane
Oldham
Lancashire
OL4 2SF
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed13 August 2002(4 days after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2006)
Correspondence AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
Director NameMr Ian Gatley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Waddington Fold
Rochdale
Lancashire
OL16 4QB
Director NameTomothy Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 9 months after company formation)
Appointment Duration3 days (resigned 04 June 2004)
RoleCompany Director
Correspondence Address257 Littlemoor Lane
Oldham
Lancashire
OL4 2SF
Director NameJohn Andrew Macfarlane
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address622 Ripponden Road
Oldham
OL4 2LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Gatley Read
Prince Of Wales House
2 Bleasby Street Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
20 August 2004Return made up to 09/08/04; full list of members (8 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Ad 11/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
26 May 2004Company name changed central dancing academy LTD\certificate issued on 26/05/04 (2 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 August 2003Return made up to 09/08/03; full list of members (6 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
13 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (9 pages)