Company NamePetran Upholstery Limited
DirectorStella Maxine Ballard
Company StatusDissolved
Company Number01796631
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Previous NameSlumberland Upholstery Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameAnne Buckley
NationalityBritish
StatusCurrent
Appointed31 March 1997(13 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressHollyville Holmfirth Road
Greenfield
Oldham
Lancashire
OL3 7DR
Director NameStella Maxine Ballard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(13 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Hill
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChairman
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR
Director NameDavid Brian Carnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleManager
Correspondence AddressHolme Lodge
Holme Lane Newark
Nottingham
Notts
NG24 2NU
Director NameMr Michael John Dudley-Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 July 1992)
RoleManager
Correspondence AddressThe Old Hall Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TW
Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameMr David John Round
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameFrancis Tole
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1993)
RoleManager
Correspondence Address15 Beaufort Close
Burbage
Hinckley
Leicestershire
LE10 2LF
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameDavid Rhodes
NationalityBritish
StatusResigned
Appointed13 June 1992(8 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 1992)
RoleCompany Director
Correspondence Address4 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameJohn Ernest Curtis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Secretary NameJohn Ernest Curtis
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Director NamePeter Arthur Sutton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1996)
RoleManager
Correspondence AddressIans Oak
Yeldersley
Ashbourne
Derbyshire
DE6 1LS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£114,826
Gross Profit£6,396
Net Worth-£8,066
Cash£8,549
Current Liabilities£159,862

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
13 October 1997Appointment of a voluntary liquidator (2 pages)
3 October 1997Registered office changed on 03/10/97 from: hollyville, holmfirth rd greenfield oldham lancs OL3 7DR (1 page)
2 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 1997Declaration of solvency (3 pages)
7 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1997New secretary appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
1 June 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (15 pages)
29 November 1995Company name changed slumberland upholstery LIMITED\certificate issued on 30/11/95 (4 pages)
21 September 1995Return made up to 31/05/95; no change of members (4 pages)
17 August 1995Company name changed beauvale upholstery LIMITED\certificate issued on 18/08/95 (4 pages)
19 June 1995Ad 01/04/93--------- £ si 50000@1 (4 pages)