Company NamePerstorp Analytical Limited
DirectorJohn Graham Rowntree
Company StatusDissolved
Company Number01207414
CategoryPrivate Limited Company
Incorporation Date14 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameMr Dennis Edward Noble
NationalityBritish
StatusCurrent
Appointed28 January 1994(18 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Director NameMr John Graham Rowntree
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(23 years after company formation)
Appointment Duration25 years, 12 months
RoleMD
Correspondence Address8 The Cottage
Low Etherley
Bishop Auckland
Co Durham
Dl14
Director NameMr Bert Johansson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressC/O Perstorp Analytical
S Storgatan 7 S253 23
Helsingborg
Sweden
Director NameBrian Mindel
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressNew Inn Farm Othery
Bridgewater
Somerset
TA7 0QL
Director NameDavid Robert Thornton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address10
Andover Down
Andover
Hampshire
SP11 6LJ
Director NameJan Westerink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 November 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleSales Manager
Correspondence AddressBaambrugseruwe 128e
3645 Ak Vinkeveen
Netherlands
Foreign
Secretary NameKathleen Burgess
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address9 Brookmead
Thornbury
Bristol
Avon
BS12 2XG
Director NameMr David John Hopkin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Southcott Village
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PS
Director NameMax Granander
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressJordbogatan 14
Helsingborg
S25656
Director NameBengt Erik Palsson
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 1997(21 years, 9 months after company formation)
Appointment Duration1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressSehlstedtsgatan 1
Helsingborg S 25439
Sweden
Foreign

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

Financials

Year2014
Net Worth-£384,000
Current Liabilities£419,000

Accounts

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

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Ad 26/03/01--------- £ si 274000@1=274000 £ ic 2000/276000 (2 pages)
18 April 2001Particulars of contract relating to shares (4 pages)
18 April 2001£ nc 50000/276000 26/03/01 (1 page)
10 April 2001Registered office changed on 10/04/01 from: perstorp LTD aycliffe industrial estate newton aycliffe county durham DL5 6EF (1 page)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Declaration of solvency (3 pages)
11 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 October 1998Res & appt of auditor (1 page)
17 September 1998Auditor's resignation (1 page)
29 May 1998Full accounts made up to 31 August 1997 (16 pages)
28 May 1998New director appointed (2 pages)
22 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 December 1997Return made up to 30/11/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 August 1996 (13 pages)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 March 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
13 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 August 1995 (16 pages)
6 December 1995Return made up to 30/11/95; no change of members (6 pages)
13 June 1995Full accounts made up to 31 August 1994 (12 pages)