Company NamePensmith Fabrications Limited
DirectorsAlan Anthony Heron and Janet Teresa Heron
Company StatusDissolved
Company Number02699228
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Anthony Heron
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(same day as company formation)
RoleSteel Fabriction
Correspondence Address173 Meadowgate
Eston Under Nab
Middlesbrough
Cleveland
TS6 9JH
Director NameJanet Teresa Heron
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address1 Endeavour Drive
Ormesby
Middlesbrough
Cleveland
TS7 9NN
Secretary NameJanet Teresa Heron
NationalityBritish
StatusCurrent
Appointed08 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address1 Endeavour Drive
Ormesby
Middlesbrough
Cleveland
TS7 9NN
Director NameMrs Eileen Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleTypist
Correspondence Address18 Wilton Green
Lazenby
Middlesbrough
Cleveland
TS6 8DP
Director NameGerard Smith
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSteel Fabrication/Welding
Correspondence Address18 Wilton Green
Lazenby
Middlesbrough
Cleveland
TS6 8DP
Secretary NameGerard Smith
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Wilton Green
Lazenby
Middlesbrough
Cleveland
TS6 8DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 January 2000Dissolved (1 page)
19 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Appointment of a voluntary liquidator (2 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Statement of affairs (8 pages)
20 January 1997Registered office changed on 20/01/97 from: lee road bolckow road industrial estate grangetown middlesbrough cleveland TS6 7AS (1 page)
19 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 April 1996Return made up to 20/03/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 March 1995Return made up to 20/03/95; full list of members (6 pages)