Company NameP.F.Perry & Co,Limited
Company StatusDissolved
Company Number00155845
CategoryPrivate Limited Company
Incorporation Date6 June 1919(104 years, 11 months ago)
Dissolution Date23 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameSydney Raper
NationalityBritish
StatusClosed
Appointed15 February 1997(77 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 23 October 2013)
RoleCompany Director
Correspondence Address18 Welldeck Road
Hartlepool
Cleveland
TS26 8JP
Director NameStephen William Gilfoyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(78 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2013)
RoleEngineer
Correspondence Address71 Caistor Drive
Hartlepool
Cleveland
TS25 2QR
Director NameAndrew Paul Roe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(78 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2013)
RoleEngineer
Correspondence Address26 Woodstock Way
Hartlepool
Cleveland
TS27 3QB
Director NameMr Archibald George Cormack
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1993)
RoleRetired
Correspondence Address22 Westbourne Road
Hartlepool
Cleveland
TS25 5RE
Director NameMr Alan Gilfoyle
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleManager
Correspondence Address41 Cranwell Road
Hartlepool
Cleveland
TS25 2NG
Director NameMr Laurence Stanislay Hall
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleRetired
Correspondence Address145 Brenda Road
Hartlepool
Cleveland
TS25 1QG
Director NameMr Albert Mackenzie
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 1995)
RoleRetired
Correspondence Address17 Sun Street
Darlington
County Durham
DL3 6LQ
Secretary NameMr Alan Gilfoyle
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address41 Cranwell Road
Hartlepool
Cleveland
TS25 2NG
Secretary NameDavid Raper
NationalityBritish
StatusResigned
Appointed20 September 1994(75 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address18 Welldeck Road
Hartlepool
Cleveland
TS26 8JP
Director NameSydney Raper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(75 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2011)
RoleManager
Correspondence Address18 Welldeck Road
Hartlepool
Cleveland
TS26 8JP
Director NameMatthew John Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(78 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 February 2012)
RoleEngineer
Correspondence Address47 Blakelock Gardens
Hartlepool
Cleveland
TS25 5QW

Location

Registered Address17/25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

420 at £1Executors Of A. Cormack
8.40%
Ordinary
410 at £1Mr J. Hutchinson
8.20%
Ordinary
305 at £1Mr G.e. Cormack
6.10%
Ordinary
205 at £1Miss V. Watson
4.10%
Ordinary
205 at £1Mr A. Mortimer
4.10%
Ordinary
205 at £1Mr Andrew Paul Roe
4.10%
Ordinary
205 at £1Mr David Raper
4.10%
Ordinary
205 at £1Mr Matthew John Brown
4.10%
Ordinary
205 at £1Mr Stephen William Gilfoyle
4.10%
Ordinary
205 at £1Mrs D. Croymans
4.10%
Ordinary
900 at £1Mr A. Mckenzie
18.00%
Ordinary
510 at £1Executors Of L.s. Hall
10.20%
Ordinary
510 at £1Mr A. Gilfoyle
10.20%
Ordinary
510 at £1Mr Sydney Raper
10.20%
Ordinary

Financials

Year2014
Turnover£154,390
Gross Profit£9,546
Net Worth-£2,684
Cash£121
Current Liabilities£29,982

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
23 July 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
24 April 2013Liquidators statement of receipts and payments to 11 April 2013 (12 pages)
24 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (12 pages)
24 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (12 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolution insolvency:res re: fees (1 page)
19 April 2012Statement of affairs with form 4.19 (22 pages)
19 April 2012Resolution insolvency:res re: fees (1 page)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-12
(1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Statement of affairs with form 4.19 (22 pages)
23 March 2012Registered office address changed from 163 York Road Hartlepool TS26 9EQ on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 163 York Road Hartlepool TS26 9EQ on 23 March 2012 (1 page)
20 February 2012Termination of appointment of Matthew Brown as a director (1 page)
20 February 2012Termination of appointment of Matthew John Brown as a director on 7 February 2012 (1 page)
30 September 2011Termination of appointment of Sydney Raper as a director (1 page)
30 September 2011Termination of appointment of Sydney Raper as a director on 30 September 2011 (1 page)
27 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 5,000
(9 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 5,000
(9 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 5,000
(9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
14 July 2010Register inspection address has been changed (1 page)
9 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 July 2009Return made up to 04/07/09; full list of members (8 pages)
21 July 2009Return made up to 04/07/09; full list of members (8 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Return made up to 04/07/08; full list of members (8 pages)
8 July 2008Return made up to 04/07/08; full list of members (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Return made up to 04/07/07; full list of members (5 pages)
4 July 2007Return made up to 04/07/07; full list of members (5 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Return made up to 04/07/06; full list of members (12 pages)
25 July 2006Return made up to 04/07/06; full list of members (12 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 August 2005Return made up to 04/07/05; full list of members (12 pages)
3 August 2005Return made up to 04/07/05; full list of members (12 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 July 2004Return made up to 04/07/04; full list of members (12 pages)
19 July 2004Return made up to 04/07/04; full list of members (12 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 June 2003Return made up to 04/07/03; full list of members (12 pages)
26 June 2003Return made up to 04/07/03; full list of members (12 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 04/07/02; full list of members (12 pages)
5 July 2002Return made up to 04/07/02; full list of members (12 pages)
26 July 2001Return made up to 04/07/01; full list of members (11 pages)
26 July 2001Return made up to 04/07/01; full list of members (11 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 July 2000Return made up to 04/07/00; full list of members (11 pages)
12 July 2000Return made up to 04/07/00; full list of members (11 pages)
13 September 1999Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Full accounts made up to 31 March 1999 (8 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
24 November 1997£ ic 12000/5000 30/07/97 £ sr 7000@1=7000 (1 page)
24 November 1997£ ic 12000/5000 30/07/97 £ sr 7000@1=7000 (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
20 July 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/07/97
(4 pages)
13 July 1997Return made up to 04/07/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: 24 & 26 avenue road west hartlepool TS24 8AB (1 page)
17 April 1997Registered office changed on 17/04/97 from: 24 & 26 avenue road west hartlepool TS24 8AB (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 04/07/96; full list of members (6 pages)
3 July 1996Return made up to 04/07/96; full list of members (6 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
19 October 1995Director resigned (1 page)
19 October 1995Director resigned (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
5 July 1995Return made up to 04/07/95; full list of members (6 pages)
5 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
25 April 1958Allotment of shares (3 pages)
25 April 1958Allotment of shares (3 pages)