Company NamePorcelanosa (Doncaster) Limited
Company StatusDissolved
Company Number02824087
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Gibbard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Elm Drive
Finningley
Doncaster
South Yorkshire
DN9 3EG
Secretary NameRichard Mathers
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressFour Lane Ends Cottage
Sutton In Craven
Keighley
West Yorkshire
BD20 7BD
Director NameMr John Albert Hayes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 20 June 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Ridgewood Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2JR
Director NamePedro Pesudo
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed20 February 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 June 2000)
RoleManager
Correspondence AddressSan Miguel No 36
12540 Vilareal
Castalon
Spain
Director NameAlan Devy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Cavendish Close
Green Park, Bawtry
Doncaster
Yorkshire
DN10 6SM
Director NameRussell Shelton Homer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence Address31 Broad Street St Helier
Jersey
JE4 0XW

Location

Registered Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
23 December 1999Application for striking-off (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 04/06/99; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 September 1998Registered office changed on 03/09/98 from: marcel house 2 springs pavement springs lane ilkley west yorkshire LS29 8HD (1 page)
12 June 1998Return made up to 04/06/98; no change of members (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1997Registered office changed on 10/06/97 from: barnby dun road wheatley hills doncaster DN2 4QJ (1 page)
9 June 1997Return made up to 04/06/97; full list of members (7 pages)
3 April 1997New director appointed (3 pages)
24 October 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 June 1996Return made up to 04/06/96; full list of members (6 pages)
14 November 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)