Company NameHorace Pickering Limited
DirectorPatrick Lancaster Donovan
Company StatusDissolved
Company Number03676859
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Previous NameAdrenalin Communications Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NamePatrick Lancaster Donovan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes School Lane
South Milford
Leeds
LS25 5NA
Secretary NameMr Brian William Jones
NationalityEnglish
StatusCurrent
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mountbatten Drive
Burncross
Sheffield
South Yorkshire
S35 1WF
Director NameMr Brian William Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleManager Administrator
Country of ResidenceEngland
Correspondence Address18 Mountbatten Drive
Burncross
Sheffield
South Yorkshire
S35 1WF
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressB D O Stoy Hayward The Manor
House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Ad 02/02/00--------- £ si 133750@1=133750 £ ic 100/133850 (2 pages)
3 April 2000Particulars of contract relating to shares (3 pages)
10 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2000Registered office changed on 10/02/00 from: 18 mountbatten drive burncross sheffield S35 1WF (1 page)
10 February 2000Appointment of a voluntary liquidator (2 pages)
10 February 2000Declaration of solvency (3 pages)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2000Director resigned (1 page)
8 February 2000Nc inc already adjusted 02/02/00 (1 page)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Company name changed adrenalin communications LIMITED\certificate issued on 26/01/99 (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Ad 30/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
1 December 1998Incorporation (14 pages)