Company NamePegasus Locums (UK) Limited
Company StatusDissolved
Company Number03905948
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameChristopher Glyn Shirley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleOperating Dept Practitioner
Correspondence Address15 Lon Lwyd Isaf
Pentraeth
Anglesey
LL75 8LN
Wales
Secretary NameLiana Denise Hobart
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address15 Lon Lwyd Isaf
Pentraeth
Anglesey
LL75 8LN
Wales
Secretary NameSonia Kim Shirley
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleNurse
Correspondence Address41 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address33 Chester Road West
Queensferry
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£247
Cash£5,004
Current Liabilities£7,524

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
26 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 41 westbourne road chester cheshire CH1 5BA (1 page)
7 February 2003Return made up to 13/01/03; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 February 2000Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
13 January 2000Incorporation (10 pages)