Company NamePedley Retail Practices Limited
DirectorsMartin John Pedley and Roy Pedley
Company StatusDissolved
Company Number02534976
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Martin John Pedley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleRetail Management
Correspondence Address32 High Park Crescent
Sedgley
Dudley
West Midlands
DY3 1QZ
Director NameMr Roy Pedley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleIndustrial Textile Consultant
Correspondence Address10 Priory Road
Dudley
West Midlands
DY1 4AD
Secretary NameMr Martin John Pedley
NationalityBritish
StatusCurrent
Appointed28 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address32 High Park Crescent
Sedgley
Dudley
West Midlands
DY3 1QZ
Director NameMr Andrew Charles Pedley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration8 years (resigned 16 September 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address15 Lower Common South
London
SW15 1BP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,461,990
Net Worth£185,528
Cash£14,876
Current Liabilities£1,259,398

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 November 2003Dissolved (1 page)
12 April 2002Receiver's abstract of receipts and payments (2 pages)
12 April 2002Receiver ceasing to act (2 pages)
26 March 2002Receiver's abstract of receipts and payments (2 pages)
5 September 2001Completion of winding up (1 page)
5 September 2001Dissolution deferment (1 page)
1 May 2001Order of court to wind up (2 pages)
29 March 2001Receiver's abstract of receipts and payments (3 pages)
22 May 2000Administrative Receiver's report (10 pages)
3 April 2000Appointment of receiver/manager (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 3 parsons street dudley west midlands DY1 1JJ (1 page)
9 March 2000Appointment of receiver/manager (1 page)
9 March 2000Appointment of receiver/manager (1 page)
3 November 1999Director resigned (1 page)
20 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Full accounts made up to 31 August 1998 (19 pages)
26 July 1999Receiver ceasing to act (2 pages)
29 June 1999Appointment of receiver/manager (2 pages)
20 November 1998Return made up to 28/08/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
2 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 1998Ad 06/02/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 March 1998£ nc 100/20000 06/02/98 (1 page)
11 February 1998Full accounts made up to 31 August 1997 (17 pages)
11 February 1998Return made up to 28/08/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Registered office changed on 13/03/97 from: highcroft 32 high park crescent sedgley west midlands DY1 3QZ (1 page)
16 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
12 October 1995Return made up to 28/08/95; no change of members (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)