Company NamePennine-Blair Fashions Limited
Company StatusDissolved
Company Number02796417
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameTrans-Tech Industry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRichard Anthony Heal
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address31 The Crescent
Filey
North Yorkshire
YO14 9JS
Secretary NamePatricia Heal
NationalityBritish
StatusClosed
Appointed17 June 1993(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 16 March 2010)
RoleSecretary
Correspondence Address31 The Crescent
Filey
North Yorkshire
YO14 9JS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressC/O Becketts
Chartered Accountants
17-19 Market Place Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£17,118
Cash£15,553
Current Liabilities£1,656

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 05/03/09; full list of members (3 pages)
5 May 2009Return made up to 05/03/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 May 2008Director's Change of Particulars / richard heal / 01/11/2006 / HouseName/Number was: , now: 31; Street was: 1 wherwell road, now: the crescent; Post Town was: brighouse, now: filey; Region was: west yorkshire, now: north yorkshire; Post Code was: HD6 3TB, now: YO14 9JS; Country was: , now: united kingdom (1 page)
27 May 2008Director's change of particulars / richard heal / 01/11/2006 (1 page)
27 May 2008Secretary's change of particulars / patricia heal / 01/11/2006 (1 page)
27 May 2008Secretary's Change of Particulars / patricia heal / 01/11/2006 / HouseName/Number was: , now: 31; Street was: 1 wherwell road, now: the crescent; Post Town was: brighouse, now: filey; Region was: west yorkshire, now: north yorkshire; Post Code was: HD6 3TB, now: YO14 9JS; Country was: , now: united kingdom (1 page)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 1 wherwell road brighouse west yorkshire HD6 3TB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 1 wherwell road brighouse west yorkshire HD6 3TB (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 June 2005Return made up to 05/03/05; full list of members (6 pages)
9 June 2005Return made up to 05/03/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
9 March 2004Return made up to 05/03/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 March 2003Return made up to 05/03/03; full list of members (6 pages)
21 March 2003Return made up to 05/03/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 March 2002Return made up to 05/03/02; full list of members (6 pages)
22 March 2002Return made up to 05/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 May 1999Return made up to 05/03/99; no change of members (4 pages)
20 May 1999Return made up to 05/03/99; no change of members (4 pages)
6 April 1998Full accounts made up to 31 October 1997 (8 pages)
6 April 1998Full accounts made up to 31 October 1997 (8 pages)
25 March 1998Return made up to 05/03/98; no change of members (4 pages)
25 March 1998Return made up to 05/03/98; no change of members (4 pages)
27 May 1997Full accounts made up to 31 October 1996 (7 pages)
27 May 1997Full accounts made up to 31 October 1996 (7 pages)
27 May 1997Return made up to 05/03/97; full list of members (6 pages)
27 May 1997Return made up to 05/03/97; full list of members (6 pages)
21 February 1996Full accounts made up to 31 October 1995 (7 pages)
21 February 1996Full accounts made up to 31 October 1995 (7 pages)
1 May 1995Full accounts made up to 31 October 1994 (7 pages)
1 May 1995Full accounts made up to 31 October 1994 (7 pages)
10 April 1995Return made up to 05/03/95; no change of members (4 pages)
10 April 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)