Company NameP.A. Wilkinson (Holton Heath) Limited
Company StatusDissolved
Company Number03087806
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameFairdrill Drilling & Blasting Contractors Limited

Business Activity

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

Directors

Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed28 August 1997(2 years after company formation)
Appointment Duration2 years, 5 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2000)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSecretary
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed04 October 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameMr Michael Hugh Garnish
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShalimar
Corfe Lodge Road
Broadstone
Dorset
BH18 9NF

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
6 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
28 August 1998Return made up to 04/08/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
9 September 1997Return made up to 04/08/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 January 1997Memorandum and Articles of Association (20 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
29 November 1996Company name changed fairdrill drilling & blasting co ntractors LIMITED\certificate issued on 30/11/96 (2 pages)
29 August 1996Return made up to 04/08/96; full list of members (6 pages)
15 March 1996Accounting reference date notified as 31/12 (1 page)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
5 October 1995Secretary resigned;director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Company name changed foray 830 LIMITED\certificate issued on 04/10/95 (4 pages)
4 August 1995Incorporation (46 pages)