Company NamePeter Gordon International Limited
Company StatusDissolved
Company Number01493623
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter David Gordon
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressAbacus House 33 North Road
Lund
Driffield York
North Yorkshiree
YO25 9TF
Secretary NameIvy Morrell
NationalityBritish
StatusClosed
Appointed02 January 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLe Sanglier Parc
Saint Avbin De Scellon
Normandie
27230
Director NameHilary Elizabeth Gordon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressThe Croft
Woodgates Lane North Ferriby
Brough
North Humberside
HU14 3JY
Director NameSimon David Gordon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 1994)
RoleStockbroker
Correspondence AddressBeeches
96 St Andrews Road
Henley On Thames
Oxon
RG9 1PL
Secretary NamePeter David Gordon
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressThe Croft 49 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameDavid McGarry
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address10 Loveridge Avenue
Hull
East Yorkshire
HU5 4EA

Location

Registered AddressDodgson & Co
22 Parliament Street
Hull
HU1 2AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1999New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 94 gloucester pl. London W1N 3DA (1 page)
23 February 1998Director's particulars changed (2 pages)
17 February 1998Secretary resigned (1 page)
20 January 1998Return made up to 01/10/97; no change of members (4 pages)
30 January 1997Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Director's particulars changed (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 January 1996Return made up to 01/10/95; no change of members (4 pages)
19 December 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)