Company NamePegasus Pushchairs Limited
Company StatusDissolved
Company Number04109437
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Previous NameInhoco 2185 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDavid Piggott
NationalityBritish
StatusCurrent
Appointed29 January 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Long Rushes Road
High Crompton
Greater Manchester
OL2 7QL
Director NameMr David John Rudge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingfield Cottage 12 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameJoan Lindsay Spours
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2002)
RoleTextile Manufacturer Director
Correspondence AddressBank Lane Farm 4 Higher Fold Lane
Shuttleworth
Ramsbottom
Lancashire
BL0 0DW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Registered office changed on 29/12/03 from: otley road guiseley leeds LS20 8LP (1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Statement of affairs (6 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
29 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 February 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: 100 barbirolli square manchester M2 3AB (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
31 January 2001Company name changed inhoco 2185 LIMITED\certificate issued on 31/01/01 (2 pages)
16 November 2000Incorporation (21 pages)