Company NameThe Peppercoast Foundation
Company StatusDissolved
Company Number08104553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Edward Roland Dawson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Badcocks Lane
Spurstow
Nr Tarporley
Cheshire
CW6 0JG
Director NameMr Larry Terence Sargent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Lane
Sopworth
Chippenham
Wiltshire
SN14 6PS
Director NameMr Andrew James Joseph Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(11 months after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameDr Richard Paul Mays
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressFields Farm Badcocks Lane
Spurstow
Nr Tarporley
Cheshire
CW6 0JG

Location

Registered AddressFields Farm Badcocks Lane
Spurstow
Tarporley
Cheshire
CW6 9RT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Financials

Year2014
Net Worth£49,500
Cash£41,600

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
7 July 2014Director's details changed for Mr Larry Terence Sargent on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Larry Terence Sargent on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 13 June 2014 no member list (4 pages)
7 July 2014Annual return made up to 13 June 2014 no member list (4 pages)
7 July 2014Director's details changed for Mr Larry Terence Sargent on 7 July 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 October 2013Termination of appointment of Richard Mays as a director (2 pages)
15 October 2013Termination of appointment of Richard Mays as a director (2 pages)
15 October 2013Appointment of Andrew James Joseph Clarke as a director (3 pages)
15 October 2013Appointment of Andrew James Joseph Clarke as a director (3 pages)
31 July 2013Annual return made up to 13 June 2013 no member list (4 pages)
31 July 2013Annual return made up to 13 June 2013 no member list (4 pages)
22 March 2013Memorandum and Articles of Association (14 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2013Memorandum and Articles of Association (14 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2013Memorandum and Articles of Association (14 pages)
21 March 2013Memorandum and Articles of Association (14 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2012Registered office address changed from Fields Farm Badcocks Lane Spurstow Nr Tarporley Cheshire CW6 0JG United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Fields Farm Badcocks Lane Spurstow Nr Tarporley Cheshire CW6 0JG United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Fields Farm Badcocks Lane Spurstow Nr Tarporley Cheshire CW6 0JG United Kingdom on 7 August 2012 (2 pages)
13 June 2012Incorporation (22 pages)
13 June 2012Incorporation (22 pages)