Company NamePadnew Limited
Company StatusDissolved
Company Number02380028
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Donald George Amos
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address10 The Poplars
Knottingley
West Yorkshire
WF11 0DE
Secretary NameMrs Dorothy Maude Bould
NationalityBritish
StatusClosed
Appointed11 May 1999(10 years after company formation)
Appointment Duration4 years, 1 month (closed 17 June 2003)
RoleCompany Director
Correspondence AddressHolme Cottage Valley Road
Darrington
Pontefract
West Yorkshire
WF8 3BY
Director NameMr Arthur Richmond Bould
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressHolme Cottage Valley Road
Darrington
Pontefract
West Yorkshire
WF8 3BY
Secretary NameMr Donald George Amos
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address1a Hillgarth
Spawd Bone Lane
Knottingley
West Yorkshire
WF11 0JZ

Location

Registered AddressHolme Cottage
Valley Road
Darrington
Ponteract West Yorkshire
WF8 3BY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Built Up AreaDarrington

Financials

Year2014
Net Worth£2,057
Cash£1,908
Current Liabilities£1,397

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
3 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
4 August 1999Director resigned (1 page)
10 June 1999New secretary appointed (1 page)
12 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (4 pages)
19 July 1995Return made up to 31/07/95; no change of members (4 pages)