Company NameR H S Paneltech Limited
DirectorsAnthony Roystan Albert Lyons and Volker Elmar Specht
Company StatusDissolved
Company Number02212335
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 2 months ago)
Previous NamePowerfield Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAnthony Roystan Albert Lyons
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed07 April 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleGroup President
Correspondence Address172 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SG
Director NameVolker Elmar Specht
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressHoelteregge 73a
Sprockhoevel 45549
Nrw
Foreign
Germany
Secretary NameAnthony Roystan Albert Lyons
NationalityAustralian
StatusCurrent
Appointed06 June 2002(14 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleGroup President
Correspondence Address172 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SG
Director NameMr Peter Albert Elliott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleHeating Engineer
Correspondence Address32 Norton Park View
Norton
Sheffield
South Yorkshire
S8 8GS
Director NameEllen Howard
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address6 Gamston Road
Sheffield
South Yorkshire
S8 0ZL
Director NamePeter Raymond Howard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 1999)
RoleHeating Engineer
Correspondence Address6 Gamston Road
Sheffield
South Yorkshire
S8 0ZL
Secretary NameEllen Howard
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address6 Gamston Road
Sheffield
South Yorkshire
S8 0ZL
Director NameKenneth Michael Thomas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 June 2002)
RoleChartered Accountant
Correspondence AddressShurtland Farm
Shurtland Lane, Brompton Ralph
Taunton
TA4 2SD
Secretary NameKenneth Michael Thomas
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 June 2002)
RoleChartered Accountant
Correspondence AddressShurtland Farm
Shurtland Lane, Brompton Ralph
Taunton
TA4 2SD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 2 months after company formation)
Appointment Duration6 days (resigned 24 March 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NamePeter Fox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleEngineer
Correspondence Address28 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ

Location

Registered AddressFirst Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£499,478
Gross Profit£67,049
Net Worth-£104,690
Cash£200
Current Liabilities£107,019

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Notice of move from Administration to Dissolution (14 pages)
27 January 2006Notice of extension of period of Administration (1 page)
27 January 2006Administrator's progress report (10 pages)
7 April 2005Result of meeting of creditors (22 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 March 2005Statement of administrator's proposal (21 pages)
22 February 2005Registered office changed on 22/02/05 from: 66 effingham road sheffield S4 7YS (1 page)
16 February 2005Appointment of an administrator (1 page)
12 January 2005Return made up to 13/12/04; full list of members (7 pages)
17 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Ad 19/12/02--------- £ si 34900@1=34900 £ ic 5100/40000 (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Director resigned (1 page)
24 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 May 2002Ad 19/12/01--------- £ si 5000@1=5000 £ ic 100/5100 (3 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Return made up to 13/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
23 March 1999Company name changed powerfield engineering LIMITED\certificate issued on 24/03/99 (2 pages)
18 January 1999Return made up to 13/12/98; no change of members (4 pages)
29 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
12 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
24 January 1997Return made up to 13/12/96; full list of members (6 pages)
12 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
2 April 1996Return made up to 13/12/95; no change of members (4 pages)
2 April 1996Director resigned (1 page)
19 May 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
26 April 1995Return made up to 13/12/94; no change of members (4 pages)
2 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1988Incorporation (15 pages)