Company NamePerry James Storage Limited
DirectorsPamela Yvonne James and Perry Brandon James
Company StatusDissolved
Company Number03412199
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePamela Yvonne James
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStyles Cottage Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HN
Director NamePerry Brandon James
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStyles Cottage Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HN
Secretary NamePamela Yvonne James
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStyles Cottage Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£68,524
Cash£18,421
Current Liabilities£66,175

Accounts

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

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Liquidators statement of receipts and payments (6 pages)
13 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (6 pages)
27 July 2001Liquidators statement of receipts and payments (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 93 macadam road earlstrees industrial estate corby northamptonshire NN17 4JN (1 page)
2 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Statement of affairs (6 pages)
7 July 2000Registered office changed on 07/07/00 from: 93 macadam road earlstrees industrial es corby northamptonshire NN17 4JN (1 page)
1 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Return made up to 30/07/99; no change of members (4 pages)
14 September 1998Return made up to 30/07/98; full list of members (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
15 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 July 1997Incorporation (17 pages)