Company NamePepperward
Company StatusDissolved
Company Number01133321
CategoryPrivate Unlimited Company
Incorporation Date10 September 1973(50 years, 8 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameT I Midwood & Co

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Valerie Midwood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Secretary NameMrs Ann Valerie Midwood
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameAlicia Lettice Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 20 August 2002)
RoleSecretary
Correspondence Address61 Laitwood Road
London
SW12 9QH
Director NameSarah Lavinia Fox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 20 August 2002)
RoleStudent
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NamePeter Nigel Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 20 August 2002)
RoleManaging Director
Correspondence AddressThe Cottage
Whitmore Hall Whitmore
Newcastle
Staffordshire
ST5 5HW
Director NameSimon Ian Midwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(20 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 20 August 2002)
RoleStudent
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameMr Timothy Ian Midwood
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 December 1996)
RoleManaging Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NamePaul O'Sullivan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2001)
RoleSales Director
Correspondence Address33 Edge Grove
Hoole
Chester
Cheshire
CH2 3DZ
Wales

Contact

Websitepepperward.uk.com/

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (3 pages)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
9 April 2001Director resigned (1 page)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Return made up to 31/10/97; full list of members (8 pages)
8 August 1997Company name changed t I midwood & co\certificate issued on 11/08/97 (2 pages)
26 February 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
8 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (15 pages)
21 November 1995Return made up to 31/10/95; full list of members (8 pages)
2 December 1994Return made up to 31/10/94; full list of members (8 pages)
10 September 1973Incorporation (11 pages)