Company NamePennine Cast Stone Limited
Company StatusDissolved
Company Number02586157
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameRobert Michael Faulding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address3 Princes Gate
Horbury
West Yorkshire
WF4 5RD
Director NameAlan Joseph Narey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 09 December 2003)
RoleDirector/Accountant
Correspondence Address3 Acer Way Scholes
Cleckheaton
West Yorkshire
BD19 6JQ
Secretary NameJudith Ann Faulding
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressThe Meadows
63a Huddersfield Road, Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NamePaul Bushell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCo Director
Correspondence Address2 Broomhill Drive
Bramhall
Cheshire
SK7 3NJ
Secretary NameAlan Joseph Narey
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Acer Way Scholes
Cleckheaton
West Yorkshire
BD19 6JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Kirkgate Business Centre
Stennard Island
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£16,201

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
12 April 2002Return made up to 27/02/02; full list of members (6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
7 June 2000Return made up to 27/02/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 10/12 beaumont road tunstall stoke on trent staffordshire ST6 6BE (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Return made up to 27/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 27/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 March 1995Return made up to 27/02/95; full list of members (6 pages)