Company NamePerkin & Co.,Limited
Company StatusDissolved
Company Number00026893
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameAndrew Mark Perkin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(91 years after company formation)
Appointment Duration31 years, 3 months
RoleMerchant Banker
Correspondence Address60 Lombard Street
London
EC3V 9EA
Director NameAudrey Violet Gertrude Perkin
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(91 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressBeech Meadow
21 Creskeld Drive Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameDr George David Perkin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(91 years after company formation)
Appointment Duration31 years, 3 months
RoleNeurological Consultant
Correspondence Address29 Dalmore Road
West Dulwich
London
SE21 8HD
Director NameDavid Andrew Sykes
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(91 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressRoskogel
24 Crowlees Road
Mirfield
West Yorkshire
WF14 9PJ
Secretary NameMr Albert Charles Rattenbury
NationalityBritish
StatusCurrent
Appointed11 December 1992(91 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address125 West End Drive
Horsforth
Leeds
W Yorks
LS18 5JX
Director NameMr Alan Spencer Perkin
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(91 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1996)
RoleCompany Director
Correspondence Address21 Creskeld Drive
Leeds
LS16 9EJ

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (9 pages)
18 July 1997Registered office changed on 18/07/97 from: junction works coleman street whitehall road leeds LS12 1AY (1 page)
16 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1997Declaration of solvency (3 pages)
16 July 1997Appointment of a voluntary liquidator (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1996Return made up to 15/12/96; full list of members (6 pages)
10 October 1996Full accounts made up to 30 June 1996 (8 pages)
8 January 1996Return made up to 15/12/95; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)