Company NamePetrie Group Ltd
Company StatusDissolved
Company Number01483382
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NamePetrie Dryers Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Andrew Grahame Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressMoss Brow
High Legh
Knutsford
Cheshire
WA16 0RE
Director NameMr Philip Ernest Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Secretary NameMr Philip Ernest Webb
NationalityBritish
StatusClosed
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameFrank Norman Eastwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 29 April 2003)
RoleSales Engineering
Correspondence Address11 Ritson Wharf
Maryport
Cumbria
CA15 8AF
Director NameKeith Leary
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(17 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 29 April 2003)
RoleTechnical Engineer
Correspondence Address65 Bedford Avenue
High Crompton Shaw
Oldham
Lancashire
OL2 7DR
Director NamePatrick Thomas Gallagher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(18 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address2-4 New Mills Road
Chisworth
Glossop
Derbyshire
SK13 5DG
Director NameMr Bernhard Meinrhad Grob
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 1990(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressAvalon Old London Road
Stockbridge
Hampshire
SO20 6EJ
Secretary NameMrs Susan Olive Parfitt
NationalityBritish
StatusResigned
Appointed25 January 1990(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1 Brook Cottage
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameMichael Leon Hadcroft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 1999)
RoleEngineering
Correspondence Address5 Crawshaw Grange
Crawshawbooth
Rawtenstall
Lancashire
BB4 8LY

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£333,031
Gross Profit-£41,146
Net Worth£160,827
Cash£41
Current Liabilities£409,220

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
28 August 2002Receiver's abstract of receipts and payments (3 pages)
27 August 2002Receiver ceasing to act (1 page)
13 August 2002Receiver's abstract of receipts and payments (3 pages)
2 August 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
10 October 2000Administrative Receiver's report (10 pages)
22 September 2000Registered office changed on 22/09/00 from: kroll bulchler phillips LIMITED 18 oxford court manchester lancashire M2 3WQ (1 page)
1 August 2000Registered office changed on 01/08/00 from: the lavenham business centre parsons street oldham OL9 7AH (1 page)
27 July 2000Appointment of receiver/manager (1 page)
13 July 2000Particulars of mortgage/charge (4 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
23 February 2000Return made up to 25/01/00; full list of members (7 pages)
14 June 1999Company name changed petrie dryers LIMITED\certificate issued on 15/06/99 (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
15 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
19 March 1998Full accounts made up to 30 June 1997 (15 pages)
6 March 1998New director appointed (2 pages)
29 January 1998Return made up to 25/01/98; no change of members (4 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Full accounts made up to 30 June 1996 (15 pages)
7 March 1997Return made up to 25/01/97; no change of members (4 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996New director appointed (2 pages)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Company name changed edale services LIMITED\certificate issued on 17/07/95 (4 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 March 1995Return made up to 25/01/95; no change of members (4 pages)