Company NameFields & Pimblett Limited
Company StatusDissolved
Company Number01681654
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2007)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusClosed
Appointed16 April 1998(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(15 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(16 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 14 August 2007)
RoleAccountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameMr Edwin Joseph Corr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address27 Regent Street
Bacupale
Lancashire
OL13 9JE
Director NameSidney Fields
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressStonecroft Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameRonald James Pimblett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address271 Wigan Lane
Wigan
Lancashire
WN1 2NT
Secretary NameRonald James Pimblett
NationalityBritish
StatusResigned
Appointed19 August 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address271 Wigan Lane
Wigan
Lancashire
WN1 2NT
Director NameMarco Valesi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(15 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence Address52a New Kings Road
London
SW6 4LS
Director NameEdwin Joseph Corr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address44 Hall Park
Haslingden
Rossendale
Lancashire
BB4 5BQ
Director NameMathew Simon Helliwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleSales Director
Correspondence Address3 Owlthorpe Close
Mosborough
Sheffield
South Yorkshire
S19 5JT

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£579,306
Cash£53,219
Current Liabilities£296,941

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006Receiver ceasing to act (1 page)
12 December 2006Receiver ceasing to act (1 page)
15 November 2006Receiver ceasing to act (1 page)
15 November 2006Receiver's abstract of receipts and payments (2 pages)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
17 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2004Receiver's abstract of receipts and payments (2 pages)
22 December 2003Receiver ceasing to act (1 page)
2 July 2003Receiver's abstract of receipts and payments (2 pages)
8 July 2002Receiver's abstract of receipts and payments (2 pages)
25 June 2001Receiver's abstract of receipts and payments (2 pages)
6 July 2000Administrative Receiver's report (32 pages)
22 May 2000Registered office changed on 22/05/00 from: monarch house belgrave industrial estate honeywell lane oldham OL8 2LY (1 page)
17 May 2000Appointment of receiver/manager (1 page)
17 May 2000Appointment of receiver/manager (1 page)
16 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
19 January 2000Director's particulars changed (1 page)
8 June 1999Return made up to 15/05/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 January 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (2 pages)
22 April 1998Declaration of assistance for shares acquisition (5 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 July 1997Return made up to 15/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 June 1996Return made up to 15/05/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Return made up to 15/06/95; full list of members (5 pages)