Company NamePermarock Limited
Company StatusDissolved
Company Number01979166
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent
3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed04 January 2008(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameRodger George Canning
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
90 Brook Street Wymeswold
Loughborough
Leicestershire
LE12 6TU
Director NameMr Preben Haar
Date of BirthJune 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleManaging Director
Correspondence AddressEvertvej 24
4040 Jyllinge
Denmark
Secretary NameMr Brian Vivian Roberts
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 August 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Tyddyn Gwaun
Laleston
Bridgend
Bridgend County Borough
CF32 0LN
Wales
Director NameMr Johan Henrik Krefting
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1994)
RoleManaging Director
Correspondence AddressAsterudsletta 45
1344 Haslum
Norway
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed08 August 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1996)
RoleSecretary
Correspondence Address38 Morland Avenue
Leicester
LE2 2PE
Director NameEdward Horrocks
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressRiver View
Lillyfield
Wirral
Merseyside
CH60 8NT
Wales
Secretary NameEdward John Horrocks
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address4 Heythrop Drive
Wirral
Merseyside
CH60 1YQ
Wales

Location

Registered AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 June 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE3 7DF (1 page)
31 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: jubilee drive loughborough leicestershire LE11 0XS (1 page)
15 January 2008New director appointed (3 pages)
2 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Director resigned (1 page)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
9 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1996Accounting reference date shortened from 31/12 to 31/10 (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (1 page)
12 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 August 1995Secretary's particulars changed (4 pages)
6 September 1990Return made up to 07/08/90; full list of members (4 pages)
12 September 1989Return made up to 29/08/89; full list of members (4 pages)
1 September 1988Return made up to 15/07/88; full list of members (4 pages)
16 September 1987Return made up to 15/07/87; full list of members (4 pages)