Company NamePelters Co Limited (The)
Company StatusDissolved
Company Number00240355
CategoryPrivate Limited Company
Incorporation Date15 June 1929(94 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDorothy Ann Griffiths
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(63 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 11 January 2017)
RoleOffice Manager/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NamePenelope Gay Moss
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(63 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 11 January 2017)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameTimothy Nicholas Moss
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(63 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 11 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Secretary NameTimothy Nicholas Moss
NationalityBritish
StatusClosed
Appointed20 November 1992(63 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£230,323
Cash£191,565
Current Liabilities£242,052

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (18 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (18 pages)
22 April 2016Liquidators' statement of receipts and payments to 12 February 2016 (19 pages)
22 April 2016Liquidators' statement of receipts and payments to 12 February 2016 (19 pages)
22 April 2016Liquidators statement of receipts and payments to 12 February 2016 (19 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Registered office address changed from 73-75 Willingham Road Market Rasen Lincoln LN8 3RE to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 73-75 Willingham Road Market Rasen Lincoln LN8 3RE to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-13
(1 page)
26 February 2015Appointment of a voluntary liquidator (1 page)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 40,980
(4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 40,980
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 40,980
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 40,980
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Timothy Nicholas Moss on 20 November 2010 (1 page)
23 November 2010Secretary's details changed for Timothy Nicholas Moss on 20 November 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Dorothy Ann Griffiths on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Timothy Nicholas Moss on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Penelope Gay Moss on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Penelope Gay Moss on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Timothy Nicholas Moss on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Dorothy Ann Griffiths on 20 November 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 December 2006Return made up to 20/11/06; full list of members (7 pages)
6 December 2006Return made up to 20/11/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 December 2005Return made up to 20/11/05; full list of members (7 pages)
19 December 2005Return made up to 20/11/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 January 2005Return made up to 20/11/04; full list of members (7 pages)
7 January 2005Return made up to 20/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 December 2003Return made up to 20/11/03; full list of members (7 pages)
10 December 2003Return made up to 20/11/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 November 2002Return made up to 20/11/02; full list of members (7 pages)
25 November 2002Return made up to 20/11/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 December 2000Return made up to 20/11/00; full list of members (7 pages)
12 December 2000Return made up to 20/11/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
11 December 1998Return made up to 20/11/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 20/11/97; full list of members (6 pages)
26 November 1997Return made up to 20/11/97; full list of members (6 pages)
16 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 November 1995Return made up to 20/11/95; no change of members (4 pages)
23 November 1995Return made up to 20/11/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 March 1995Registered office changed on 22/03/95 from: 73-75 willingham rd market rasen lincs. LN8 3RE (1 page)
22 March 1995Registered office changed on 22/03/95 from: 73-75 willingham rd market rasen lincs. LN8 3RE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)