Company NamePermafield Limited
DirectorStewart Blair Caldwell
Company StatusDissolved
Company Number02290392
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStewart Blair Caldwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleComputer Consultant
Correspondence AddressCranleigh Cranberry New Barn
Cranberry Lane
Darwen
Lancashire
BB3 2HT
Secretary NameJanice Linda Caldwell
NationalityBritish
StatusCurrent
Appointed26 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCranberry New Barn
Cranberry Lane
Darwen
Lancashire
BB3 2HT

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£58,007
Net Worth£7,479
Cash£6,499
Current Liabilities£16,736

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
24 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
15 March 2002Registered office changed on 15/03/02 from: cranberry new barn cranberry lane darwen lancashire BB3 2HT (1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2002Statement of affairs (5 pages)
23 May 2000Strike-off action suspended (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
8 April 1999Secretary's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
26 March 1999Registered office changed on 26/03/99 from: 1 christopher acre norden rochdale OL11 5FE (1 page)
26 May 1998Compulsory strike-off action has been discontinued (1 page)
21 May 1998Full accounts made up to 31 October 1996 (12 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
12 December 1996Full accounts made up to 31 October 1995 (12 pages)
24 October 1996Return made up to 26/08/94; full list of members (6 pages)
24 October 1996Return made up to 26/08/96; no change of members (4 pages)
24 October 1996Return made up to 26/08/95; no change of members (4 pages)
13 March 1996Full accounts made up to 31 October 1994 (12 pages)