Company NameNew Percy Limited
Company StatusDissolved
Company Number03032758
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameNew Pimpernel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary NameIain Victor Potter
NationalityBritish
StatusClosed
Appointed01 August 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 09 December 2008)
RoleFinance Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(8 years, 8 months after company formation)
Appointment Duration5 years (closed 09 December 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NamePatricia McGovern
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1995(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1995)
RoleSolicitor
Correspondence Address32 Cashel Avenue
Kimmage
Dublin 12
Ireland
Director NameCora Crampton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1995(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1995)
RoleLegal Executive
Correspondence AddressBlackhall
Calverstown
Killullen
Co Kildare
Director NameMr Vivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMount Crescent
Bellevue Hill
Delgany
County Wicklow
Ireland
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Secretary NameEamon Joseph Allen
NationalityIrish
StatusResigned
Appointed09 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Director NameAlbert Jude Manifold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleAcc Dir
Country of ResidenceIreland
Correspondence AddressSpynans House
Kiltegan
County Wicklow
Ireland
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed26 June 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address180 Holywell
Upper Kilmacud Road
Dublin 14
Dublin
Ireland
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2003)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameAlan Stuart Donnelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months after company formation)
Appointment Duration8 months (resigned 15 March 1996)
RoleAccountant
Correspondence AddressBranksome 2 Cranleigh Drive
Hazel Grove
Stockport
Cheshire
SK7 6AL
Director NameDenis Martin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2003)
RoleSales Director
Correspondence Address3 Meldon Avenue
Sherburn Village
Durham
DH6 1JX
Director NameJohn Dawson Yeadon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1999)
RoleManufacturing Dir
Correspondence Address7 Tayside
Darlington
County Durham
DL1 3QT
Director NameMr Andrew John Atkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1999)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressOldbridge House
4 High Street Catterick Village
Richmond
North Yorkshire
DL10 7LJ
Director NameDavid Neil Holland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2000)
RoleFinance Director
Correspondence Address177 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DF
Director NameMichael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Secretary NameMichael Vincent Blakey
NationalityBritish
StatusResigned
Appointed10 October 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Secretary NameRoger Crudgington
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1995)
Correspondence Address31 Merrion Square
Dublin 2
Ireland

Location

Registered AddressErnst & Young PO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
20 April 2007Receiver's abstract of receipts and payments (2 pages)
20 April 2007Receiver ceasing to act (1 page)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
10 October 2006Receiver ceasing to act (1 page)
7 April 2006Receiver's abstract of receipts and payments (3 pages)
20 May 2005Administrative Receiver's report (14 pages)
20 May 2005Form 3.2 statement of affairs (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 26-32 derwent street blackhill consett county durham DH8 8LY (1 page)
2 March 2005Appointment of receiver/manager (1 page)
24 February 2005Company name changed new pimpernel LIMITED\certificate issued on 24/02/05 (2 pages)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Full accounts made up to 31 December 2002 (12 pages)
25 March 2004Return made up to 14/03/04; full list of members (5 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
2 October 2003Director resigned (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 April 2003Return made up to 14/03/03; full list of members (7 pages)
16 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 June 2002Auditor's resignation (1 page)
29 May 2002Declaration of assistance for shares acquisition (8 pages)
29 May 2002Declaration of assistance for shares acquisition (8 pages)
29 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (9 pages)
10 May 2002Declaration of assistance for shares acquisition (9 pages)
10 May 2002Declaration of assistance for shares acquisition (9 pages)
2 May 2002Particulars of mortgage/charge (5 pages)
30 April 2002Auditor's resignation (1 page)
29 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
28 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(9 pages)
29 October 2001Declaration of assistance for shares acquisition (10 pages)
29 October 2001Declaration of assistance for shares acquisition (9 pages)
29 October 2001Declaration of assistance for shares acquisition (9 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Full group accounts made up to 1 July 2000 (23 pages)
3 April 2001Return made up to 14/03/01; full list of members (9 pages)
3 April 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 August 2000Full group accounts made up to 4 July 1999 (23 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
30 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 1999Director resigned (1 page)
2 August 1999Full accounts made up to 27 June 1998 (16 pages)
8 June 1999Director resigned (1 page)
15 April 1999Return made up to 14/03/99; full list of members (10 pages)
15 April 1999New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 28 June 1997 (16 pages)
29 October 1997Delivery ext'd 3 mth 28/06/97 (1 page)
17 April 1997Full accounts made up to 29 June 1996 (17 pages)
7 April 1997Return made up to 14/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 1996Director resigned (1 page)
19 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
1 August 1995Statement of affairs (16 pages)
19 July 1995Ad 02/06/95--------- £ si 4134772@1=4134772 £ ic 2/4134774 (2 pages)
19 July 1995Ad 02/06/95--------- £ si 165228@1=165228 £ ic 4134774/4300002 (2 pages)
23 June 1995Particulars of mortgage/charge (24 pages)
21 June 1995New secretary appointed (4 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 June 1995New director appointed (4 pages)
21 June 1995Nc inc already adjusted 09/05/95 (1 page)
21 June 1995New director appointed (2 pages)
6 June 1995Accounting reference date notified as 30/06 (1 page)
26 April 1995Memorandum and Articles of Association (12 pages)
21 April 1995Company name changed loyalplayer LIMITED\certificate issued on 24/04/95 (4 pages)
18 April 1995New secretary appointed;director resigned (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Incorporation (12 pages)