Company NameP.J.E.Lindsay Limited
Company StatusDissolved
Company Number01439689
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMiss Frances Monica Huggett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 07 December 2004)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Street
Egremont
Cumbria
CA22 2DS
Director NameTimothy Strangward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 07 December 2004)
RoleChartered Accountant
Correspondence Address1 Chapel Street
Egremont
Cumbria
CA22 2DS
Secretary NameTimothy Strangward
NationalityBritish
StatusClosed
Appointed31 March 1999(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address1 Chapel Street
Egremont
Cumbria
CA22 2DS
Director NamePeter James Edwin Lindsay
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RolePharmacist
Correspondence Address1 Church Lane
Cookhill
Alcester
Warwickshire
B49 5JS
Secretary NameSandra Mary Lindsay
NationalityBritish
StatusResigned
Appointed16 April 1992(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Church Lane
Cookhill
Alcester
Warwickshire
B49 5JS

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£490,776
Cash£5,026
Current Liabilities£1,274,865

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004Receiver's abstract of receipts and payments (2 pages)
5 April 2004Receiver ceasing to act (1 page)
2 October 2003Receiver's abstract of receipts and payments (3 pages)
2 December 2002Administrative Receiver's report (12 pages)
5 September 2002Registered office changed on 05/09/02 from: 31 main street egremont cumbria CA22 2DR (1 page)
2 September 2002Appointment of receiver/manager (2 pages)
22 November 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Return made up to 16/04/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 May 1997Return made up to 16/04/97; full list of members (6 pages)
2 June 1996Return made up to 16/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 August 1995Accounts for a small company made up to 1 October 1994 (7 pages)
7 June 1995Return made up to 16/04/95; no change of members (4 pages)
11 October 1991New director appointed (2 pages)
26 July 1985Annual return made up to 08/07/85 (3 pages)