Company NamePematon Services Limited
Company StatusDissolved
Company Number02294099
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesButecall Limited and D. And P. Property Inspections And Reports Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Saxton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 18 September 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 The Ridings
Monk Bretton
Barnsley
South Yorkshire
S71 2EZ
Secretary NameMr Peter Saxton
NationalityBritish
StatusClosed
Appointed18 December 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Ridings
Monk Bretton
Barnsley
South Yorkshire
S71 2EZ
Director NameMargaret Elizabeth Saxton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 18 September 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address3 The Ridings
Monk Bretton
Barnsley
South Yorkshire
S71 2EZ
Director NameMr David Reed
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1992)
RoleSurveyor
Correspondence Address15 Rosedene Avenue
Sanden
Walingfield
West Yorks

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Elizabeth Saxton
50.00%
Ordinary
1 at £1Mr Peter Saxton
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,511
Cash£2,780
Current Liabilities£517

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 January 2010Director's details changed for Margaret Elizabeth Saxton on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Peter Saxton on 1 October 2009 (2 pages)
9 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mr Peter Saxton on 1 October 2009 (2 pages)
9 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Margaret Elizabeth Saxton on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Margaret Elizabeth Saxton on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Peter Saxton on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 February 2009Return made up to 18/12/08; full list of members (4 pages)
2 February 2009Return made up to 18/12/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 18/12/06; full list of members (2 pages)
19 January 2007Return made up to 18/12/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 194 pontefract road cudworth barnsley south yorkshire (1 page)
22 December 2005Return made up to 18/12/05; full list of members (2 pages)
22 December 2005Return made up to 18/12/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 194 pontefract road cudworth barnsley south yorkshire (1 page)
15 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
5 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
11 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 September 1999 (10 pages)
28 February 2000Full accounts made up to 30 September 1999 (10 pages)
4 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 18/12/99; full list of members (6 pages)
16 March 1999Full accounts made up to 30 September 1998 (20 pages)
16 March 1999Full accounts made up to 30 September 1998 (20 pages)
13 January 1999Return made up to 18/12/98; full list of members (6 pages)
13 January 1999Return made up to 18/12/98; full list of members (6 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 September 1997 (10 pages)
29 December 1997Full accounts made up to 30 September 1997 (10 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
16 December 1996Return made up to 18/12/96; no change of members (4 pages)
16 December 1996Return made up to 18/12/96; no change of members (4 pages)
15 December 1996Full accounts made up to 30 September 1996 (6 pages)
15 December 1996Full accounts made up to 30 September 1996 (6 pages)
14 March 1996Company name changed D. and P. property inspections a nd reports LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed D. and P. property inspections a nd reports LIMITED\certificate issued on 15/03/96 (2 pages)
8 March 1996Full accounts made up to 30 September 1995 (6 pages)
8 March 1996Full accounts made up to 30 September 1995 (6 pages)
1 March 1996Return made up to 18/12/95; full list of members (6 pages)
1 March 1996Return made up to 18/12/95; full list of members (6 pages)