Company NamePembrook Joinery Products Limited
DirectorsStephen John Ray and Peter Gordon Watson
Company StatusDissolved
Company Number01040990
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 2 months ago)
Previous NameHatch Cover Servicing Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameStephen John Ray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence AddressSaugh House
Cambo
Morpeth
Northumberland
NE61 4BD
Director NamePeter Gordon Watson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleMarine Engineer
Correspondence AddressWestfields
Sharperton
Morpeth
Northumberland
NE65 7AE
Secretary NameStephen John Ray
NationalityBritish
StatusCurrent
Appointed13 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSaugh House
Cambo
Morpeth
Northumberland
NE61 4BD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
14 November 2002Liquidators statement of receipts and payments (6 pages)
23 November 2001Statement of affairs (9 pages)
23 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2001Appointment of a voluntary liquidator (1 page)
1 November 2001Registered office changed on 01/11/01 from: macgregor house seaton delaval tyne & wear NE25 0PT (1 page)
24 July 2001Particulars of mortgage/charge (7 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
10 November 2000Company name changed hatch cover servicing LIMITED\certificate issued on 13/11/00 (2 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 March 1999Return made up to 13/03/99; full list of members (6 pages)
11 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 March 1996Return made up to 13/03/96; full list of members (7 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 March 1995Return made up to 13/03/95; no change of members (6 pages)