Company NamePennine Demolition & Dismantling Co Limited
Company StatusDissolved
Company Number01626578
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Gillian Lea Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressRose Cottage
180 Colders Lane Meltham
Huddersfield
West Yorkshire
Director NameMr Stuart Joseph Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleDemolition Contractor
Correspondence AddressRose Cottage
180 Colders Lane Meltham
Huddersfield
West Yorkshire
HD9 4HZ
Secretary NameMr Stuart Joseph Walker
NationalityBritish
StatusCurrent
Appointed31 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRose Cottage
180 Colders Lane Meltham
Huddersfield
West Yorkshire
HD9 4HZ
Director NameGordon Buchan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address67 Brockholes Lane
Brockholes
Holmfirth
West Yorkshire
HD9 7EB

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 March 1999Dissolved (1 page)
1 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1998Registered office changed on 15/04/98 from: woodlands dale street longwood huddersfield west yorkshire (1 page)
14 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Statement of affairs (15 pages)
14 April 1998Appointment of a voluntary liquidator (1 page)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997New director appointed (2 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
13 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 June 1995Return made up to 31/03/95; no change of members (4 pages)