Company NamePegasus Communications & Internet Solutions Ltd.
Company StatusDissolved
Company Number03972868
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Bailey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleAccountant
Correspondence Address24 Carr Head Lane
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DD
Director NameCarol Ann Makin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameGeoffrey Leonard Makin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Director NameMs Cheryl Louise Theaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Secretary NameMs Cheryl Louise Theaker
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Fox Lane View
Sheffield
South Yorkshire
S12 4UY
Secretary NameCarol Ann Makin
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address12 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProgress House 206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Return made up to 14/04/05; full list of members (8 pages)
18 April 2005Application for striking-off (2 pages)
14 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
26 April 2004Return made up to 14/04/04; full list of members (8 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
9 May 2002Return made up to 14/04/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 May 2001Return made up to 14/04/01; full list of members (7 pages)
18 April 2000Secretary resigned (1 page)
14 April 2000Incorporation (23 pages)