Company NamePepperl + Fuchs Manufacturing (GB) Limited
DirectorsKevin Chester and George Frederick White
Company StatusDissolved
Company Number02611995
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

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, 10 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, 10 months
RoleSales & Marketing Director
Correspondence Address484 Broadway
Chadderton
Oldham
Lancashire
OL9 9NS
Secretary NameAmanda Lesley Boyle
NationalityBritish
StatusCurrent
Appointed31 March 1998(6 years, 10 months after company formation)
Appointment Duration26 years
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
Appointed13 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
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Fisherfield
Norden
Rochdale
Lancashire
OL12 7QS
Director NameDieter Bihl
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1997)
RoleMd Pepperl 7 Fuchs Gmbh
Correspondence Address6840 Lampertheim Wiengarten 12
Mannheim
Germany
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed13 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
Appointed13 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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Dissolved (1 page)
27 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 March 1999Liquidators statement of receipts and payments (5 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 (3 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
11 September 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Return made up to 13/05/97; no change of members (4 pages)
6 February 1997Director resigned (1 page)
30 August 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Return made up to 13/05/96; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Return made up to 13/05/95; full list of members (6 pages)