Company NamePetran Cabinets Limited
DirectorStella Maxine Ballard
Company StatusLiquidation
Company Number01991894
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnne Buckley
NationalityBritish
StatusCurrent
Appointed31 March 1997(11 years, 1 month after company formation)
Appointment Duration27 years
RoleDirector/Company Secretary
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(11 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Hill
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMichael Roger Brandt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleManager
Correspondence Address2 Dovedale Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JA
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 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 NameBrian Gregory
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1996)
RoleManager
Correspondence Address148 Longfield Lane
Ilkeston
Derbyshire
DE7 4DB
Director NameAndrew Milsom Innes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleManager
Correspondence Address6 Hanstubbin Road
Selston
Nottingham
Nottinghamshire
NG16 6BL
Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 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(6 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 NamePeter Arthur Sutton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 1996)
RoleManager
Correspondence AddressIans Oak
Yeldersley
Ashbourne
Derbyshire
DE6 1LS
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed13 June 1992(6 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(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 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(6 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(6 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 NameAnne Buckley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1997)
RoleDirector/Company Secretary
Correspondence AddressHollyville Holmfirth Road
Greenfield
Oldham
Lancashire
OL3 7DR

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

Year1997
Turnover£2,710
Gross Profit£2,710
Net Worth£1,400,000
Current Liabilities£500

Accounts

Latest Accounts31 March 1997 (27 years ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 June 2017 (overdue)

Filing History

11 October 2013Restoration by order of the court (6 pages)
11 October 2013Restoration by order of the court (6 pages)
13 September 2003Dissolved (1 page)
13 September 2003Dissolved (1 page)
13 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2003Liquidators' statement of receipts and payments (5 pages)
5 June 2003Liquidators' statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators' statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators' statement of receipts and payments (5 pages)
10 April 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)
8 October 2001Liquidators' statement of receipts and payments (5 pages)
4 April 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)
12 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators' statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators' statement of receipts and payments (5 pages)
6 April 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)
7 October 1998Liquidators statement of receipts and payments (5 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: hollyville holmfirth road greenfield oldham lancs OL3 7DR (1 page)
6 October 1997Registered office changed on 06/10/97 from: hollyville holmfirth road greenfield oldham lancs OL3 7DR (1 page)
2 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 1997Declaration of solvency (3 pages)
2 October 1997Declaration of solvency (3 pages)
2 October 1997Appointment of a voluntary liquidator (1 page)
2 October 1997Appointment of a voluntary liquidator (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
7 August 1997Accounts made up to 31 March 1997 (11 pages)
7 August 1997Accounts made up to 31 March 1997 (11 pages)
11 July 1997Company name changed slumberland cabinets LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed slumberland cabinets LIMITED\certificate issued on 14/07/97 (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 January 1997Accounts made up to 31 March 1996 (18 pages)
23 January 1997Accounts made up to 31 March 1996 (18 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
7 June 1996Return made up to 31/05/96; full list of members (8 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
5 February 1996Accounts made up to 31 March 1995 (18 pages)
5 February 1996Accounts made up to 31 March 1995 (18 pages)
10 October 1995Company name changed petran furnishings LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed petran furnishings LIMITED\certificate issued on 11/10/95 (4 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
26 May 1995Company name changed beauvale furnishings LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed beauvale furnishings LIMITED\certificate issued on 26/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)