Company NamePepperl And Fuchs Limited
Company StatusDissolved
Company Number02609607
CategoryPrivate Limited Company
Incorporation Date10 May 1991(33 years ago)
Previous NamePepperl+Fuchs GB Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Chester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleElectronics Engineer
Correspondence Address47 Spring Lane
Lees
Oldham
Lancashire
OL4 5AZ
Director NameMr George Frederick White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(1 month after company formation)
Appointment Duration32 years, 11 months
RoleSales & Marketing Director
Correspondence Address484 Broadway
Chadderton
Oldham
Lancashire
OL9 9NS
Director NameClaus Heiner Michael
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 1995(3 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director Of Pepperl &
Correspondence AddressKlingenweg 25
Weinheim
69469
Secretary NameAmanda Lesley Boyle
NationalityBritish
StatusCurrent
Appointed31 March 1998(6 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greencoft Meadow
Royton
Oldham
Lancashire
OL2 6LQ
Director NameCyril Brandford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleManaging Director
Correspondence Address5 Woodhouse Farm Cottages
Woodhouse Lane
Rochdale
Lancashire
OL12 7TB
Secretary NameMr Gregg John Latham
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Fisherfield
Norden
Rochdale
Lancashire
OL12 7QS
Director NameCyril Brandford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleChairman
Correspondence Address5 Woodhouse Farm Cottages
Woodhouse Lane
Rochdale
Lancashire
OL12 7TB
Director NameMr Gregg John Latham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address26 Fisherfield
Norden
Rochdale
Lancashire
OL12 7QS
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressC/O Kpmg
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Dissolved (1 page)
17 March 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
15 January 1999Registered office changed on 15/01/99 from: 77 ripponden road oldham OL1 4EL (1 page)
24 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 1998Appointment of a voluntary liquidator (2 pages)
24 December 1998Declaration of solvency (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (19 pages)
30 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
8 January 1998Company name changed pepperl+fuchs GB LTD\certificate issued on 09/01/98 (2 pages)
11 September 1997Full accounts made up to 31 December 1996 (19 pages)
21 May 1997Return made up to 10/05/97; no change of members (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (18 pages)
19 May 1996Return made up to 10/05/96; no change of members (4 pages)
12 April 1996Memorandum and Articles of Association (8 pages)
13 February 1996Company name changed pepperl + fuchs G.B. LIMITED\certificate issued on 14/02/96 (3 pages)
15 January 1996Company name changed pepperl + fuchs LIMITED\certificate issued on 16/01/96 (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
26 July 1995Full accounts made up to 31 December 1994 (18 pages)
31 May 1995Return made up to 10/05/95; full list of members (6 pages)