Company NameProblems Limited
Company StatusDissolved
Company Number01555268
CategoryPrivate Limited Company
Incorporation Date8 April 1981(43 years ago)
Previous NamePrestige Upholstery Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRichard Downing Woolley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleFinancial Director
Correspondence AddressWindylands Tormarton Road
Old Sodbury
Bristol
BS17 6RP
Director NameRobert Spencer Pitman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(14 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 Grove Street
Newbridge
Gwent
NP1 4FD
Wales
Secretary NameRichard Downing Woolley
NationalityBritish
StatusCurrent
Appointed11 June 1999(18 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressWindylands Tormarton Road
Old Sodbury
Bristol
BS17 6RP
Director NameMr Alan Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(18 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleAdmon Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Crown Lane
Pontllandfraith
Blackwood
Gwent
NP12 2GD
Wales
Director NameMichael Leonard Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1993)
RoleSales Director
Correspondence AddressThe Pippins Cobhall Common
Allensmore
Hereford
HR2 9BP
Wales
Director NameDavid Laurence Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 September 2001)
RoleWorks Director
Country of ResidenceWales
Correspondence Address24 Maes Y Dderwen
Creigiau
Cardiff
South Glamorgan
CF15 9JS
Wales
Director NameMr Jeremy Houston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 June 1999)
RoleCo Director
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Geoffrey Clive Pearce
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 September 2001)
RoleManaging Director
Correspondence AddressNautyderi
Royal Oak Machen
Newport
Gwent
NP1 8SN
Wales
Director NameMrs Sarah Carmen Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 September 2001)
RoleCo Director
Correspondence AddressNantyderi Royal Oak
Machen
Newport
Gwent
NP1 8SN
Wales
Secretary NameMrs Sarah Carmen Pearce
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressNantyderi Royal Oak
Machen
Newport
Gwent
NP1 8SN
Wales
Director NameNeil Russell Cargill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address18 River Glade
Gwaelod Y Garth
Cardiff
CF4 8SP
Wales
Secretary NameNeil Russell Cargill
NationalityBritish
StatusResigned
Appointed30 June 1998(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1999)
RoleCompany Director
Correspondence Address18 River Glade
Gwaelod Y Garth
Cardiff
CF4 8SP
Wales
Director NameBeverley Jane Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 April 2001)
RoleSales Director
Correspondence AddressBlue Steps
30 Llanover Way Ysbytty Fields
Abergavenny
Gwent
NP7 9JF
Wales

Location

Registered AddressSterling House
Maple Court
Maple Road Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,466,546
Net Worth£1,207,480
Cash£254
Current Liabilities£2,575,945

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

2 September 2004Dissolved (1 page)
2 June 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
24 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
24 December 2001Statement of affairs (7 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 2-4 wern industrial estate rogerstone newport gwent (1 page)
3 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
30 August 2001Group of companies' accounts made up to 31 August 2000 (26 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 January 2001New director appointed (2 pages)
27 September 2000Particulars of mortgage/charge (11 pages)
13 March 2000Full group accounts made up to 31 August 1999 (27 pages)
29 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 2000New director appointed (1 page)
14 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 December 1998Full group accounts made up to 31 August 1998 (26 pages)
7 October 1998Auditor's resignation (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Director resigned (1 page)
4 June 1998Full group accounts made up to 31 August 1997 (27 pages)
24 February 1998New director appointed (2 pages)
18 February 1998Return made up to 31/12/97; no change of members (6 pages)
29 June 1997Full group accounts made up to 31 August 1996 (26 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
25 February 1996Full group accounts made up to 31 August 1995 (25 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 October 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 August 1994 (25 pages)