Company NamePevensey Bay Limited
Company StatusDissolved
Company Number00555916
CategoryPrivate Limited Company
Incorporation Date13 October 1955(68 years, 7 months ago)
Previous NameWoolcombers (Processors) Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAlbert Paul Chippendale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(40 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address25 Canford Road
Allerton
Bradford
West Yorkshire
BD15 7BS
Director NameMr David Charles Hobson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(40 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleService Director
Country of ResidenceEngland
Correspondence Address9 Southview Close
East Bierley
Bradford
West Yorkshire
BD4 6PR
Director NameJohn Mortimer Waddington
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(40 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleSuperwash Director
Correspondence Address62 Hoyle Court Road
Baildon
West Yorkshire
BD17 6JP
Director NamePeter Godfrey Leach
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(42 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleProduction Director
Correspondence Address37 Raeburn Drive
Wibsey
Bradford
West Yorkshire
BD6 2LN
Secretary NameIm Secretaries Limited (Corporation)
StatusCurrent
Appointed30 September 1997(41 years, 12 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameMr Robert Alexander Bentley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Prod Lane
Baildon
Shipley
West Yorkshire
BD17 5BN
Director NameMichael James Bradley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address14 Chapel Grove
Crossflatts
Bingley
West Yorkshire
BD16 2SJ
Director NameDavid Hoddy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address1 Bramham Drive
Baildon
Shipley
West Yorkshire
BD17 6SZ
Director NameMr John Harold O'Neil
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressHill Cottage 8 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Director NameAlan Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1995)
RoleProduction Director
Correspondence Address25 Boundary Avenue
Sutton In Craven
Keighley
West Yorkshire
BD20 8BL
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(36 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(40 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 1998)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1999)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP

Location

Registered AddressPO Box 122
Fairweather Green
Thornton Road Bradford
West Yorkshire
BD8 0HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,913,000
Gross Profit£2,361,000
Net Worth£2,971,000
Cash£3,000
Current Liabilities£8,623,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 May 2005Dissolved (1 page)
9 February 2005Return of final meeting of creditors (1 page)
5 December 2002Receiver's abstract of receipts and payments (3 pages)
10 July 2002Appointment of a liquidator (1 page)
13 December 2001Receiver's abstract of receipts and payments (3 pages)
8 May 2001Receiver's abstract of receipts and payments (3 pages)
24 October 2000Return made up to 01/08/00; full list of members (6 pages)
17 April 2000Statement of Affairs in administrative receivership following report to creditors (22 pages)
6 March 2000Administrative Receiver's report (6 pages)
8 February 2000Appointment of a liquidator (1 page)
8 February 2000Return made up to 01/08/99; no change of members (6 pages)
23 December 1999Appointment of receiver/manager (1 page)
9 December 1999Court order notice of winding up (1 page)
2 June 1999Director resigned (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Full accounts made up to 31 March 1998 (20 pages)
22 October 1998Return made up to 01/08/98; full list of members (10 pages)
2 October 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (20 pages)
16 January 1998New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (11 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
23 December 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
4 October 1996Full accounts made up to 31 March 1996 (20 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
17 May 1996Auditor's resignation (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (14 pages)
29 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)