Company NameJames Lodge Pewterware Limited
Company StatusDissolved
Company Number00833983
CategoryPrivate Limited Company
Incorporation Date12 January 1965(59 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Joan Pinder
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMr David Alan Pinder
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Director NameJohn Michael Pinder
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameKatherine Lynette Pinder
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Secretary NameCatherine Joan Pinder
NationalityBritish
StatusClosed
Appointed05 November 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressSheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,068
Current Liabilities£3,068

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 November 2000Return made up to 05/11/00; full list of members (7 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 1999Return made up to 05/11/99; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1998Return made up to 05/11/98; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 November 1997Return made up to 05/11/97; no change of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 November 1996Return made up to 05/11/96; full list of members (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Return made up to 05/11/95; no change of members (4 pages)