Company NamePetform Limited
DirectorStephen Thomas Young
Company StatusDissolved
Company Number04922115
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Previous NameCorpsol 108 Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stephen Thomas Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lansdown Close
Daventry
Northamptonshire
NN11 5GP
Secretary NameBeverley Karen Hogg
NationalityBritish
StatusCurrent
Appointed01 September 2004(11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address2 Harefield Rise
Burnley
Lancashire
BB12 0EZ
Director NameKevin Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBleak House Hodge Lane
Barnoldswick
Lancashire
BB18 5HF
Secretary NameKevin Gallagher
NationalityBritish
StatusResigned
Appointed12 November 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBleak House Hodge Lane
Barnoldswick
Lancashire
BB18 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
7 April 2006O/C - replacement of liquidator (5 pages)
4 April 2006Notice of ceasing to act as a voluntary liquidator (6 pages)
23 February 2006Appointment of a voluntary liquidator (1 page)
14 December 2005Registered office changed on 14/12/05 from: numerica LLP south central 11 peter street manchester M2 5LG (1 page)
29 November 2005S of s release of liquidator (1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005Resolution-powers of liquidator (1 page)
13 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2005Statement of affairs (10 pages)
17 May 2005Registered office changed on 17/05/05 from: unit 3E bolton avenue huncoat accrington lancashire BB5 6NJ (1 page)
14 April 2005Ad 10/10/04--------- £ si 9@1=9 £ ic 9/18 (2 pages)
3 November 2004Return made up to 06/10/04; full list of members (6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: unit 3E bolton avenue accrington lancashire BB5 6NJ (1 page)
9 March 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
9 March 2004Ad 05/01/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (23 pages)
18 December 2003Registered office changed on 18/12/03 from: c/o dla 101 barbirolli square manchester lancashire M2 3DL (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 December 2003New director appointed (2 pages)
26 November 2003Company name changed corpsol 108 LIMITED\certificate issued on 26/11/03 (2 pages)