Company NamePercy Limited
DirectorsJosephine Marie Blackburn and William George Smith Blackburn
Company StatusDissolved
Company Number02863562
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Josephine Marie Blackburn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(same day as company formation)
RoleSales Person
Correspondence Address162 Cobblers Lane
Pontefract
West Yorkshire
WF8 2LL
Director NameWilliam George Smith Blackburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(same day as company formation)
RoleSalesman
Correspondence Address2 Church Lane
Darrington
Pontefract
West Yorkshire
WF8 3BJ
Secretary NameWilliam George Smith Blackburn
NationalityBritish
StatusCurrent
Appointed01 July 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleSecurity Company
Correspondence Address2 Church Lane
Darrington
Pontefract
West Yorkshire
WF8 3BJ
Director NameKevin Preston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleSecurity Consultant
Correspondence Address162 Cobblers Lane
Pontefract
West Yorkshire
WF8 2LL
Secretary NameKevin Preston
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleSecurity Consultant
Correspondence Address162 Cobblers Lane
Pontefract
West Yorkshire
WF8 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Micklegate
York North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Appointment of a voluntary liquidator (1 page)
10 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1996Registered office changed on 10/10/96 from: 2 church lane darrington pontefract west yorkshire WF8 3BJ (1 page)
23 April 1996Location of debenture register (non legible) (1 page)
23 April 1996Location - directors interests register: non legible (1 page)
23 April 1996Location of register of members (non legible) (1 page)
17 January 1996Auditor's resignation (1 page)
13 December 1995Return made up to 19/10/95; no change of members (4 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
10 August 1995Full accounts made up to 31 October 1994 (20 pages)
9 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)