Company NameJ. F. Pettinger Limited
DirectorGeorge Michael Ian Holroyd
Company StatusDissolved
Company Number00590519
CategoryPrivate Limited Company
Incorporation Date17 September 1957(66 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGeorge Michael Ian Holroyd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(36 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address227 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8AB
Secretary NameMr Christopher Paul Graham Booth
NationalityBritish
StatusCurrent
Appointed09 January 1996(38 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SQ
Director NameMrs Hilda Bamforth
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleClerk
Correspondence Address10 Berkley Avenue
Levenshulme
Manchester
Lancashire
M19 2ED
Director NameMr Leslie Bamforth
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RolePaper Merchant
Correspondence Address10 Berkley Avenue
Levenshulme
Manchester
Lancashire
M19 2ED
Secretary NameMr Leslie Bamforth
NationalityBritish
StatusResigned
Appointed10 May 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address10 Berkley Avenue
Levenshulme
Manchester
Lancashire
M19 2ED
Director NameKeith Winston Shone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 February 1995)
RoleSales Representative
Correspondence AddressCroxton House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameKeith Winston Shone
NationalityBritish
StatusResigned
Appointed10 January 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleSales Representative
Correspondence AddressCroxton House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Director NameMrs Wendy Elizabeth Holroyd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(37 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1995)
RoleCompany Administrator
Correspondence AddressSpring Cottage
Marsh Lane Shepley
Huddersfield
West Yorkshire
HD8 8AR
Secretary NameNorman Shaw
NationalityBritish
StatusResigned
Appointed31 March 1995(37 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 1995)
RolePrint Finisher
Correspondence Address20 Elliott Close
Oadby
Leicester
Leicestershire
LE2 4UN
Director NameNorman Shaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(37 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 September 1995)
RolePrint Finisher
Correspondence Address20 Elliott Close
Oadby
Leicester
Leicestershire
LE2 4UN
Director NameMr Richard Gareth John Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 11 months after company formation)
Appointment Duration4 months (resigned 04 January 1996)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Field House
Rashwood
Droitwich Spa
Worcestershire
WR9 0BS
Director NameFrederick Albert O'Melia
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1996)
RoleWorks Manager
Correspondence Address3 Westerley Way
Shelley
Huddersfield
West Yorkshire
HD8 8HN
Secretary NameGeorge Michael Ian Holroyd
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1996)
RoleCompany Director
Correspondence Address227 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8AB

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Appointment of a voluntary liquidator (2 pages)
26 July 1996Registered office changed on 26/07/96 from: bourne street manchester road hollinwood oldham lancashire OL9 7LX (1 page)
22 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1995Registered office changed on 24/10/95 from: banbury works sefton street, manchester road hollinwood, oldham, lancs OL9 7LT (1 page)
6 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 October 1995New secretary appointed (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Return made up to 10/05/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)