Company NamePerkins Mackintosh (Metals) Limited
Company StatusDissolved
Company Number03976464
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Christopher Hunter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleEngineer
Correspondence AddressRedmire 29 West End
Pollington
Goole
North Humberside
DN14 0DP
Director NameSally Ann Hunter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(1 day after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2004)
RoleAccountant
Correspondence AddressRedmire
29 West End Pollington
Goole
North Humberside
DN14 0DP
Secretary NameAndrew Christopher Hunter
NationalityBritish
StatusClosed
Appointed20 April 2000(1 day after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2004)
RoleEngineer
Correspondence AddressRedmire 29 West End
Pollington
Goole
North Humberside
DN14 0DP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£441,850
Gross Profit£58,142
Net Worth£3,933
Cash£10,911
Current Liabilities£173,436

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
6 April 2004Application for striking-off (1 page)
20 June 2003Return made up to 19/04/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
20 August 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 June 2001Return made up to 19/04/01; full list of members (6 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Incorporation (16 pages)