Dissolved
Dissolved 2015-03-31
Company Information for SJ PERRY NO. 2 LIMITED
MARKFIELD, LEICESTERSHIRE, LE67,
|
Company Registration Number
02619243
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||
---|---|---|
SJ PERRY NO. 2 LIMITED | ||
Legal Registered Office | ||
MARKFIELD LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 02619243 | |
---|---|---|
Date formed | 1991-06-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 21:16:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ADAMSON |
||
STEVEN JAMES PERRY |
||
STEVEN JAMES PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CLARKE |
Director | ||
MELVYN ADRIAN LEWIS |
Director | ||
RICHARD GWYN COLLEY |
Director | ||
ROBIN CHRISTOPHER JACKSON |
Director | ||
SANDRA MARGARET JACKSON |
Company Secretary | ||
SANDRA MARGARET JACKSON |
Director | ||
MELVYN ADRIAN LEWIS |
Director | ||
ROBERT HEATH VARNISH |
Director | ||
CLARE PATRICIA BANNISTER |
Company Secretary | ||
CLARE PATRICIA BANNISTER |
Director | ||
JANET ELIZABETH SPENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHICRAFT EBT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1996-06-28 | Dissolved 2015-03-17 | |
SJ PERRY NO. 1 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 | |
HAMSARD 3317 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1993-09-29 | Liquidation | |
TAYFEN RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2018-02-16 | CURRENT | 2018-01-18 | Active | |
PV (TAYFEN ROAD) LIMITED | Director | 2018-02-16 | CURRENT | 2013-12-10 | Active | |
PALADIN VENTURES (CAULDCOATS FARM) LIMITED | Director | 2015-05-22 | CURRENT | 2014-01-29 | Active | |
TAYFEN ROAD DEVELOPMENTS LTD | Director | 2014-07-30 | CURRENT | 2013-12-17 | Active | |
S J PERRY CAPITAL LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
SJ PERRY NO. 1 LIMITED | Director | 1994-01-21 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 | |
HAMSARD 3317 LIMITED | Director | 1993-12-23 | CURRENT | 1993-09-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SINGER WAY WOBURN ROAD IND ESTATE KEMPSTON BEDFORD MK42 7AN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES15 | CHANGE OF NAME 02/06/2014 | |
CERTNM | COMPANY NAME CHANGED OPTIMA IMAGINEERING LIMITED CERTIFICATE ISSUED ON 09/06/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 08/06/13 FULL LIST | |
AR01 | 08/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 08/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 08/06/10 FULL LIST | |
AR01 | 08/06/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 15 MANTON CENTRE MANTON LANE, MANTON INDUSTRIAL ESTAT, BEDFORD BEDFORDSHIRE MK41 7PX | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES01 | ADOPTARTICLES14/01/00 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/01/00 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: ORCHARD HOUSE 151 LOXLEY ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7DT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as SJ PERRY NO. 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |