Company NamePennine Folders Limited
DirectorsJayne Crookes and Kevin Crookes
Company StatusDissolved
Company Number03736670
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJayne Crookes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address12 Truro Court
Barnsley
South Yorkshire
S71 2BU
Director NameKevin Crookes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleTechnician
Correspondence Address12 Truro Court
Barnsley
South Yorkshire
S71 2BU
Secretary NameJayne Crookes
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address12 Truro Court
Barnsley
South Yorkshire
S71 2BU

Location

Registered AddressLee & Company
Crown House Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,621
Cash£6,943
Current Liabilities£37,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Statement of affairs (7 pages)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Registered office changed on 12/10/01 from: brendan sugden & co barnsley business & innovation centre snydale road cudworth barnsley south yorkshire S72 8RP (1 page)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Registered office changed on 19/04/00 from: 11 hillside barnsley south yorkshire S71 5HE (1 page)
19 March 1999Incorporation (14 pages)