Company NamePembrook Joinery Limited
Company StatusDissolved
Company Number03376417
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NamePatricia Anne Brunton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleJoinery Manufacture
Correspondence Address38 Salisbury Avenue
Preston Village
North Shields
Tyne & Wear
NE29 9PF
Director NameJulie Raper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleJoinery Manufacture
Correspondence Address2 Hastings Gardens
New Hartley
Whitley Bay
Northumberland
NE25 0RN
Director NameAdrian Stuart Brunton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Correspondence Address14 Park Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0LQ
Director NameMalcolm Raper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleJoinery Manufacturer
Correspondence Address2 Hastings Gardens
New Hartley
Whitley Bay
Tyne & Wear
NE25 0RN
Secretary NameJulie Raper
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleJoinery Manufacture
Correspondence Address2 Hastings Gardens
New Hartley
Whitley Bay
Northumberland
NE25 0RN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 June

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (7 pages)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Statement of affairs (10 pages)
7 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Registered office changed on 22/06/99 from: northumberland street north shields tyne & wear NE30 1DT (1 page)
7 April 1999Secretary resigned (1 page)
16 November 1998Ad 09/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1998New director appointed (1 page)
19 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998New director appointed (2 pages)
31 March 1998Accounting reference date extended from 31/05/98 to 29/06/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 37 heaton road newcastle upon tyne NE6 1SB (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Incorporation (16 pages)