Company NamePershore Power Tools Limited
Company StatusDissolved
Company Number01085652
CategoryPrivate Limited Company
Incorporation Date7 December 1972(51 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameJayne Ridgers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years after company formation)
Appointment Duration11 years, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressTwo Jays Station Road
Broadway
Worcestershire
WR12 7DE
Director NameMr Julian Ridgers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(18 years after company formation)
Appointment Duration11 years, 9 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Jays Station Road
Broadway
Worcestershire
WR12 7DE
Secretary NameJayne Ridgers
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years after company formation)
Appointment Duration11 years, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressTwo Jays Station Road
Broadway
Worcestershire
WR12 7DE

Location

Registered AddressSuite 3pm Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,032
Current Liabilities£2,283

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Application for striking-off (1 page)
17 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Particulars of mortgage/charge (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)