Company NameP B Pumps Ltd
Company StatusDissolved
Company Number03000610
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameS.Y. Pumps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Bradbury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(4 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 06 August 2008)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashleigh Avenue
Sheffield
S12 2RZ
Secretary NameHazel Elizabeth Holman
NationalityBritish
StatusClosed
Appointed03 May 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address3 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Director NameMr Joseph Henry Holman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 06 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Secretary NameMr Joseph Henry Holman
NationalityBritish
StatusResigned
Appointed10 January 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 06 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Secretary NameMichelle Morrison
NationalityBritish
StatusResigned
Appointed06 November 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address25 Ashleigh Avenue
Sheffield
South Yorkshire
S12 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate
Handsworth Sheffield
South Yorkshire
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Application for striking-off (1 page)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 12/12/06; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 January 2006Return made up to 12/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 December 2004Return made up to 12/12/04; full list of members (6 pages)
1 June 2004Company name changed S.Y. pumps LIMITED\certificate issued on 01/06/04 (2 pages)
27 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
31 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
10 January 2002Registered office changed on 10/01/02 from: unit 12 orgreave drive dorehouse industrial estate handsworth sheffield south yorkshire S13 9NR (1 page)
18 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 February 2001Return made up to 12/12/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 12/12/98; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 October 1998Registered office changed on 01/10/98 from: unit 3 valley works greenland road sheffield S9 5EX (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
31 December 1997Return made up to 12/12/97; no change of members (4 pages)
7 January 1997Return made up to 12/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
25 September 1996Full accounts made up to 30 April 1996 (6 pages)
18 December 1995Return made up to 12/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 1995Accounting reference date notified as 30/04 (1 page)
7 August 1995Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1994Incorporation (15 pages)