Company NamePanelsure Limited
DirectorsAlan Lawrence Ross and Richard Allan Kirby
Company StatusDissolved
Company Number02517611
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Previous NameSomervilles Limited

Business Activity

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

Directors

Director NameMr Alan Lawrence Ross
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Secretary NameKay Nelson
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address42 Mistress Lane
Leeds
West Yorkshire
LS12 2HL
Director NameRichard Allan Kirby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address3 Woodhall Park Crescent East
Stanningley
Pudsey
West Yorkshire
LS28 7HG

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 August 1996Dissolved (1 page)
9 May 1996Liquidators statement of receipts and payments (5 pages)
9 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 May 1995Statement of affairs (9 pages)
3 May 1995Appointment of a voluntary liquidator (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 6 harlow court leeds LS8 2JH (1 page)
18 April 1995Memorandum and Articles of Association (18 pages)
27 March 1995Company name changed somervilles LIMITED\certificate issued on 28/03/95 (6 pages)