Company NamePegasus Vehicle Imports Limited
Company StatusDissolved
Company Number04209523
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 12 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameRobert Winn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(2 months after company formation)
Appointment Duration4 years, 3 months (closed 11 October 2005)
RoleExporter
Correspondence Address14 Bar Na Carraiul
Fort Lorenzo
Galway
Irish
Secretary NamePhilippa Jayne Daley
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address6 Mellor Close
Windmill Hill
Runcorn
Cheshire
WA7 6QB
Director NameGeorge Joseph Daley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleTransport Manager
Correspondence Address6 Mellor Close
Windmill Hill
Runcorn
Cheshire
WA7 6QB
Director NamePhilippa Jayne Daley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleImporter
Correspondence Address6 Mellor Close
Windmill Hill
Runcorn
Cheshire
WA7 6QB
Secretary NamePhilippa Jayne Daley
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleImporter
Correspondence Address6 Mellor Close
Windmill Hill
Runcorn
Cheshire
WA7 6QB
Secretary NameGeorge Joseph Daley
NationalityBritish
StatusResigned
Appointed01 November 2001(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 2002)
RoleTransport Manager
Correspondence Address6 Mellor Close
Windmill Hill
Runcorn
Cheshire
WA7 6QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
14 May 2003Return made up to 02/05/03; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
27 June 2002Return made up to 17/05/02; full list of members (7 pages)
29 May 2002Secretary resigned;director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)