About

Registered Number: 01357867
Date of Incorporation: 15/03/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: Peronne Coleshill Lane, Winchmore Hill, Amersham, Buckinghamshire, HP7 0NR

 

Established in 1978, Peronne Marketing Ltd are based in Amersham in Buckinghamshire, it has a status of "Dissolved". The current directors of the company are listed as Crosby, Christine Irene, Avery, David Frederick, Brown, Jim, Cavezzale, June Celia, Donlevy, Anthony Michael, Osborn, Michael, Tadgell, Marc. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Christine Irene N/A - 1
AVERY, David Frederick N/A 30 April 1999 1
BROWN, Jim N/A 26 November 2002 1
CAVEZZALE, June Celia N/A 22 February 2008 1
DONLEVY, Anthony Michael N/A 30 May 2004 1
OSBORN, Michael N/A 19 November 1993 1
TADGELL, Marc 01 October 2001 29 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
MR04 - N/A 16 December 2018
MR04 - N/A 16 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 25 February 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 August 2003
RESOLUTIONS - N/A 03 April 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
363a - Annual Return 27 July 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 10 July 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
363a - Annual Return 02 July 1999
AA - Annual Accounts 31 January 1999
363a - Annual Return 07 July 1998
363(353) - N/A 07 July 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363a - Annual Return 16 October 1997
AA - Annual Accounts 15 December 1996
363a - Annual Return 05 September 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
395 - Particulars of a mortgage or charge 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 10 August 1995
288 - N/A 24 July 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 05 January 1995
363x - Annual Return 05 October 1994
288 - N/A 15 December 1993
288 - N/A 25 November 1993
AA - Annual Accounts 04 November 1993
363x - Annual Return 13 July 1993
RESOLUTIONS - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
AA - Annual Accounts 30 September 1992
363x - Annual Return 18 August 1992
288 - N/A 18 August 1992
288 - N/A 05 June 1992
288 - N/A 07 February 1992
288 - N/A 03 January 1992
363x - Annual Return 22 July 1991
AA - Annual Accounts 22 July 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
RESOLUTIONS - N/A 17 August 1990
RESOLUTIONS - N/A 17 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
123 - Notice of increase in nominal capital 17 August 1990
169 - Return by a company purchasing its own shares 04 July 1990
RESOLUTIONS - N/A 25 June 1990
RESOLUTIONS - N/A 25 June 1990
288 - N/A 22 June 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
288 - N/A 03 August 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
RESOLUTIONS - N/A 31 May 1988
RESOLUTIONS - N/A 31 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 May 1988
123 - Notice of increase in nominal capital 31 May 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 26 January 1988
288 - N/A 11 April 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge 20 March 1996 Fully Satisfied

N/A

Charge 13 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.