Company NamePepper Contract Seating Limited
Company StatusDissolved
Company Number05704539
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Carl Hobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address295 Talbot Road
Stretford
Manchester
M32 0YA
Secretary NameMiss Sarah Barbara Hobson
NationalityBritish
StatusClosed
Appointed27 July 2006(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address295 Talbot Road
Stretford
Manchester
M32 0YA
Director NameDonald Battick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCommercial Director
Correspondence Address46 Penarth Road
Northernden
Manchester
Greater Manchester
M22 4AR
Secretary NameDonald Battick
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Penarth Road
Northernden
Manchester
Greater Manchester
M22 4AR
Director NameMiss Sarah Barbara Hobson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address295 Talbot Road
Stretford
Manchester
M32 0YA
Director NameMr Paul Stephen Kenny
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address295 Talbot Road
Stretford
Manchester
M32 0YA

Location

Registered Address295 Talbot Road
Stretford
Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Sarah Barbara Hobson
38.00%
Ordinary
37 at £1Carl Hobson
37.00%
Ordinary
25 at £1Paul Kenny
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,295
Cash£943
Current Liabilities£10,287

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
22 November 2011Termination of appointment of Paul Kenny as a director (1 page)
22 November 2011Termination of appointment of Sarah Hobson as a director (1 page)
22 November 2011Termination of appointment of Sarah Hobson as a director (1 page)
22 November 2011Termination of appointment of Paul Kenny as a director (1 page)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Registered office address changed from Unit E, 289, Talbot Road Stretford Manchester M32 0YA on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Unit E, 289, Talbot Road Stretford Manchester M32 0YA on 21 March 2011 (1 page)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Director's details changed for Mr Paul Stephen Kenny on 10 February 2010 (2 pages)
25 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Paul Stephen Kenny on 10 February 2010 (2 pages)
25 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Mr Paul Stephen Kenny as a director (1 page)
20 May 2010Appointment of Mr Paul Stephen Kenny as a director (1 page)
10 February 2010Secretary's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (1 page)
10 February 2010Director's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carl Hobson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carl Hobson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Miss Sarah Barbara Hobson on 10 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 10/02/09; full list of members (4 pages)
3 June 2009Return made up to 10/02/09; full list of members (4 pages)
1 June 2009Director and secretary's change of particulars / sarah ratcliff / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / sarah ratcliff / 01/06/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 May 2008Return made up to 10/02/08; full list of members (4 pages)
1 May 2008Return made up to 10/02/08; full list of members (4 pages)
13 March 2008Director appointed miss sarah barbara ratcliff (1 page)
13 March 2008Director appointed miss sarah barbara ratcliff (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
25 April 2007Registered office changed on 25/04/07 from: unit e, 287 tabot road manchester greater manchester M1 1AB (1 page)
25 April 2007Registered office changed on 25/04/07 from: unit e, 287 tabot road manchester greater manchester M1 1AB (1 page)
23 March 2007Return made up to 10/02/07; full list of members (2 pages)
23 March 2007Return made up to 10/02/07; full list of members (2 pages)
25 August 2006New secretary appointed (4 pages)
25 August 2006New secretary appointed (4 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
10 February 2006Incorporation (14 pages)
10 February 2006Incorporation (14 pages)