Company NamePerstorp Ferguson Limited
DirectorRaymond Charles
Company StatusDissolved
Company Number01090691
CategoryPrivate Limited Company
Incorporation Date12 January 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameRaymond Charles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(19 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleManufacturing & Development Mo
Correspondence Address16 Lorimers Close
Peterlee
Co Durham
SR8 2NH
Secretary NameMr Dennis Edward Noble
NationalityBritish
StatusCurrent
Appointed01 July 1996(23 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director NameMr Trevor Rowland Battersby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address11 Springwell
Ingleton
Darlington
Co Durham
DL2 3JJ
Director NameMr Jan Ake Du Hane
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1992(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleBusiness Executive
Correspondence AddressWerfelstrasse 8
Vienna A-1170
Foreign
Director NameKjell Jerker Mikael Hartwall
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1992(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleManaging Director
Correspondence AddressAngavangen
C/O Perstorp Ab
Perstorp S-28400
Sweden
Director NameMr Kurt Arne Lindeberg
Date of BirthJune 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1992(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 1993)
RoleBusiness Executive
Correspondence AddressNotvagen 5
Perstorp
S-28400
Foreign
Secretary NameMr Trevor Rowland Battersby
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address11 Springwell
Ingleton
Darlington
Co Durham
DL2 3JJ
Director NameBarry Mason Hindson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1993(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleManaging Director
Correspondence Address7 Wilton Court
Greenfields
Newton Aycliffe
Durham
DL5 7PU
Director NameDr John Macmin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 1995)
RoleDivisional Director Resins
Correspondence Address9 Burnyinghill Close
School Aycliffe
Co Durham
DL5 6TQ
Director NameSales And Marketing Director Simon Keith Wagstaffe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleSales And Marketing Moulding Compounds
Correspondence AddressThe Old Vicarage
Kirby Hill
Richmond
North Yorkshire
DL11 7JH
Secretary NameBarry Mason Hindson
NationalityEnglish
StatusResigned
Appointed30 September 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address7 Wilton Court
Greenfields
Newton Aycliffe
Durham
DL5 7PU
Secretary NameMichael Murray
NationalityBritish
StatusResigned
Appointed03 April 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1996)
RoleFinancial Controller
Correspondence Address6 Winson Green
The Park Mount Pleasant
Penshaw
Tyne & Wear
DH4 7QD
Secretary NameDavid Green
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 July 1996)
RoleFinancial Controller
Correspondence Address4a The Causeway Wolsingham
Bishop Auckland
County Durham
DL13 4AZ

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Registered office changed on 09/11/00 from: aycliffe industrial estate newton aycliffe co durham DL5 6UE (1 page)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Declaration of solvency (3 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
3 November 1999Accounts made up to 31 December 1998 (8 pages)
29 January 1999Return made up to 12/01/99; no change of members (4 pages)
2 October 1998Res & appt of auditor (1 page)
17 September 1998Auditor's resignation (1 page)
29 May 1998Accounts made up to 31 August 1997 (10 pages)
22 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 January 1998Return made up to 12/01/98; full list of members (6 pages)
23 June 1997Accounts made up to 31 August 1996 (14 pages)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
30 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
29 August 1996New secretary appointed (1 page)
29 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Return made up to 12/01/96; full list of members (6 pages)
18 February 1996Accounts made up to 31 August 1995 (15 pages)