About

Registered Number: 04231620
Date of Incorporation: 08/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 9 months ago)
Registered Address: Kendale House, 41 Scotland Street, Sheffield, S3 7BS

 

Having been setup in 2001, Pegasus Global Mail Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Pegasus Global Mail Ltd. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Claire Elizabeth 01 July 2007 - 1
DICKSON, Nicholas James 08 June 2001 - 1
EVANS, David Michael 08 June 2001 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Claire Elizabeth 18 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
AD01 - Change of registered office address 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
LIQ MISC OC - N/A 29 July 2015
4.40 - N/A 29 July 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
4.68 - Liquidator's statement of receipts and payments 02 January 2013
4.68 - Liquidator's statement of receipts and payments 18 July 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 05 July 2011
4.68 - Liquidator's statement of receipts and payments 19 January 2011
RESOLUTIONS - N/A 19 December 2009
RESOLUTIONS - N/A 19 December 2009
4.20 - N/A 19 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2009
AD01 - Change of registered office address 12 December 2009
AP01 - Appointment of director 11 November 2009
DISS40 - Notice of striking-off action discontinued 10 November 2009
AR01 - Annual Return 07 November 2009
DISS16(SOAS) - N/A 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 01 April 2009
DISS16(SOAS) - N/A 17 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 27 September 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 07 July 2003
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 04 July 2002
287 - Change in situation or address of Registered Office 03 April 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.