PERIPHONICS LIMITED

Register to unlock more data on OkredoRegister

PERIPHONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02466031

Incorporation date

31/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, One Kingsway, Cardiff CF10 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1990)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon06/09/2010
Liquidators' statement of receipts and payments to 2010-08-07
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-07
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-08-07
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-02-07
dot icon31/08/2008
Liquidators' statement of receipts and payments to 2008-08-07
dot icon26/02/2008
Liquidators' statement of receipts and payments to 2008-08-07
dot icon05/09/2007
Liquidators' statement of receipts and payments
dot icon08/03/2007
Liquidators' statement of receipts and payments
dot icon23/08/2006
Liquidators' statement of receipts and payments
dot icon27/02/2006
Liquidators' statement of receipts and payments
dot icon27/02/2005
Return made up to 01/02/05; full list of members
dot icon16/02/2005
Registered office changed on 17/02/05 from: c/o nortel networks maidenhead office park westacott way maidenhead berkshire SL6 3QH
dot icon13/02/2005
Declaration of solvency
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Appointment of a voluntary liquidator
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Return made up to 01/02/04; full list of members
dot icon03/07/2003
Full accounts made up to 2001-12-31
dot icon13/06/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Secretary resigned;director resigned
dot icon14/04/2003
Director's particulars changed
dot icon11/03/2003
Return made up to 01/02/03; full list of members
dot icon11/03/2003
Director's particulars changed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon21/11/2002
Director resigned
dot icon01/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/02/2002
Return made up to 01/02/02; full list of members
dot icon24/02/2002
Registered office changed on 25/02/02
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/08/2001
Director's particulars changed
dot icon15/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon10/05/2001
Return made up to 01/02/01; full list of members
dot icon09/05/2001
Registered office changed on 10/05/01 from: 1 old burlington street london W1X 2NL
dot icon20/12/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/05/2000
Director's particulars changed
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned;director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon02/05/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon23/02/2000
Director's particulars changed
dot icon31/08/1999
Certificate of change of name
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon02/03/1999
Return made up to 01/02/99; no change of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon26/02/1998
Return made up to 01/02/98; no change of members
dot icon26/02/1998
Registered office changed on 27/02/98
dot icon07/08/1997
Director's particulars changed
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon23/02/1997
Return made up to 01/02/97; full list of members
dot icon23/01/1997
New director appointed
dot icon01/01/1997
Resolutions
dot icon01/01/1997
Conve 20/12/96
dot icon21/08/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon19/03/1996
Full accounts made up to 1995-05-31
dot icon01/03/1996
Return made up to 01/02/96; full list of members
dot icon16/02/1996
Ad 06/11/95--------- £ si 3792597@1=3792597 £ ic 634999/4427596
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
£ nc 990000/5000000 06/11/95
dot icon10/10/1995
Particulars of mortgage/charge
dot icon12/03/1995
Return made up to 01/02/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon10/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounts for a small company made up to 1993-05-31
dot icon04/04/1994
Particulars of mortgage/charge
dot icon04/04/1994
Particulars of mortgage/charge
dot icon04/04/1994
Particulars of mortgage/charge
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Return made up to 01/02/94; full list of members
dot icon21/03/1994
Director resigned
dot icon25/10/1993
Statement of affairs
dot icon25/10/1993
Ad 06/11/90--------- £ si 387993@1
dot icon08/08/1993
Ad 06/11/90--------- £ si 387993@1
dot icon31/03/1993
Particulars of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Return made up to 01/02/93; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-05-31
dot icon03/01/1993
Particulars of mortgage/charge
dot icon26/05/1992
Accounts for a small company made up to 1991-05-31
dot icon17/05/1992
Return made up to 01/02/92; no change of members
dot icon17/05/1992
Director's particulars changed
dot icon09/03/1992
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/06/1991
Return made up to 01/02/91; full list of members
dot icon31/10/1990
Accounting reference date notified as 31/05
dot icon11/09/1990
Ad 14/08/90--------- £ si 238006@1=238006 £ ic 2/238008
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon10/09/1990
£ nc 1000/990000 14/08/90
dot icon17/05/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1990
Resolutions
dot icon14/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Certificate of change of name
dot icon26/02/1990
Registered office changed on 27/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon31/01/1990
Miscellaneous
dot icon31/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Martin Fraser
Director
13/05/1996 - 21/04/2000
5
Davies, Gordon Allan
Director
20/04/2001 - 17/01/2003
42
Sharp, James Langdon
Director
01/03/2000 - Present
2
Gill, Dara Singh
Director
17/01/2003 - Present
33
Pugh, Gareth Alan David
Director
01/02/2003 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERIPHONICS LIMITED

PERIPHONICS LIMITED is an(a) Dissolved company incorporated on 31/01/1990 with the registered office located at Pricewaterhousecoopers Llp, One Kingsway, Cardiff CF10 3PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PERIPHONICS LIMITED?

toggle

PERIPHONICS LIMITED is currently Dissolved. It was registered on 31/01/1990 and dissolved on 17/08/2011.

Where is PERIPHONICS LIMITED located?

toggle

PERIPHONICS LIMITED is registered at Pricewaterhousecoopers Llp, One Kingsway, Cardiff CF10 3PW.

What does PERIPHONICS LIMITED do?

toggle

PERIPHONICS LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for PERIPHONICS LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.