Company NamePercy Senior,Limited
Company StatusDissolved
Company Number00321087
CategoryPrivate Limited Company
Incorporation Date25 November 1936(87 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Hilary Ann Byles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(55 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 July 2005)
RoleSchool Teacher
Correspondence Address3 Endowood Road
Sheffield
South Yorkshire
S7 2LY
Director NameMrs Carole Joan O'Reilly
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(55 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 July 2005)
RoleHousewife
Correspondence AddressCwm Cottage Abermule
Montgomery
Powys
SY15 6LJ
Wales
Director NameMr Joseph Reginald Senior
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(55 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressWestering Curbar Lane
Curbar Calver
Hope Valley
Derbyshire
S32 3YF
Secretary NameMr Joseph Reginald Senior
NationalityBritish
StatusClosed
Appointed19 April 1992(55 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressWestering Curbar Lane
Curbar Calver
Hope Valley
Derbyshire
S32 3YF
Director NamePauline Dorothy Machin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(55 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 January 2001)
RoleShop Manageress
Correspondence Address4 Severnside Walk
Woodhouse
Sheffield
South Yorkshire
S13 7GU

Location

Registered Address659 Staniforth Road
Sheffield
S9 4RD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£81,272
Cash£88,298
Current Liabilities£7,346

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 May 2004Return made up to 19/04/04; full list of members (8 pages)
22 March 2004Return made up to 19/04/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 May 2002Return made up to 19/04/02; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2000Return made up to 19/04/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 April 1998Return made up to 19/04/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1996Return made up to 19/04/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 May 1995Return made up to 19/04/95; no change of members (4 pages)
13 May 1994Return made up to 19/04/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 September 1983Accounts made up to 25 September 1982 (12 pages)
25 November 1936Certificate of incorporation (1 page)