Company NameJ. & P. Perry (Electrical Services) Limited
DirectorsJohn Hindmarsh Curry and John Peter Weightman
Company StatusDissolved
Company Number01370469
CategoryPrivate Limited Company
Incorporation Date25 May 1978(45 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Hindmarsh Curry
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1990(12 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleElectrician
Correspondence Address17 Selborne Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1EY
Director NameMr John Peter Weightman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1990(12 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleElectrician
Correspondence Address23 Albany Gardens
Whitley Bay
Tyne & Wear
NE26 2DY
Secretary NameMr George Brunton
NationalityBritish
StatusCurrent
Appointed12 November 1990(12 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address9 Percy Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PE

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2001Liquidators statement of receipts and payments (6 pages)
13 September 2000Liquidators statement of receipts and payments (6 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
15 September 1999Liquidators statement of receipts and payments (6 pages)
15 March 1999Liquidators statement of receipts and payments (6 pages)
25 March 1998Registered office changed on 25/03/98 from: unit 2 cumberland road north balkwell farm industrial estate north shields tyne & wear NE29 8RD (1 page)
24 March 1998Statement of affairs (7 pages)
2 October 1997Full accounts made up to 30 June 1995 (9 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
29 September 1997Return made up to 11/12/96; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Full accounts made up to 30 June 1994 (9 pages)
4 September 1996Full accounts made up to 30 June 1993 (9 pages)
24 March 1996Return made up to 11/12/95; full list of members (6 pages)
22 May 1995Return made up to 11/12/94; no change of members (4 pages)