Company NameP.Newall Petticrow Limited
DirectorElizabeth Eileen Young
Company StatusDissolved
Company Number00219561
CategoryPrivate Limited Company
Incorporation Date10 February 1927(97 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Eileen Young
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(64 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressLog Cabin Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameAnnalisa Barrelet
NationalityBritish
StatusCurrent
Appointed24 October 1997(70 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressRose Hall Northend Road
Exning
Newmarket
Suffolk
CB8 7JS
Director NameGeorge Ian Young
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(64 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 1997)
RoleMarine Engineer
Correspondence AddressLog Cabin Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameElizabeth Eileen Young
NationalityBritish
StatusResigned
Appointed22 May 1991(64 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 1997)
RoleCompany Director
Correspondence AddressLog Cabin Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ

Location

Registered AddressLog Cabin
Belvedere Road
Burnham On Crouch
Essex.
CM0 8AT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Turnover£5,444
Gross Profit£4,235
Net Worth£363,850
Cash£3,458
Current Liabilities£7,431

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1999Declaration of solvency (3 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Return made up to 22/05/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 November 1998 (12 pages)
12 August 1998Full accounts made up to 30 November 1997 (10 pages)
9 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998£ ic 7100/6094 24/02/98 £ sr 1006@1=1006 (1 page)
10 March 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
27 May 1997Return made up to 22/05/97; no change of members (4 pages)
23 May 1997Full accounts made up to 30 November 1996 (12 pages)
19 July 1996Full accounts made up to 30 November 1995 (15 pages)
3 June 1996Return made up to 22/05/96; no change of members (4 pages)
29 June 1995Return made up to 22/05/95; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 30 November 1994 (13 pages)