Company NamePerfast Limited
Company StatusDissolved
Company Number00618024
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameGrayson & Company (Sheffield) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusClosed
Appointed02 September 1996(37 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 08 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 1996)
RoleChartered Accountant
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Director NameRobert Ian Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address24 Townsfield Avenue
Ecclesfield
Sheffield
Yorkshire
S30 3ZE
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed06 November 1995(36 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,012,828
Gross Profit£956,184
Net Worth-£610,582
Cash£3,328
Current Liabilities£4,589,829

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2005Receiver ceasing to act (1 page)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
3 May 2002Administrative Receiver's report (33 pages)
3 May 2002Stat of affairs with f 3.10 (10 pages)
4 February 2002Appointment of receiver/manager (1 page)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (16 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (16 pages)
12 May 1999Return made up to 12/04/99; no change of members (5 pages)
8 October 1998Company name changed grayson & company (sheffield) li mited\certificate issued on 09/10/98 (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (15 pages)
2 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1997Director resigned (1 page)
25 July 1997Full accounts made up to 30 September 1996 (16 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned;director resigned (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Full accounts made up to 30 September 1995 (17 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 30 September 1994 (17 pages)