You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00585987 Limited WARRINGTON


Founded in 1957, 00585987, classified under reg no. 00585987 is a liquidation company. Currently registered at 7 Kingsland Grange WA1 4SR, Warrington the company has been in the business for sixty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st December 2009. Since Wednesday 24th February 2016 00585987 Limited is no longer carrying the name Pe (gb).

00585987 Limited Address / Contact

Office Address 7 Kingsland Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00585987
Date of Incorporation Fri, 21st Jun 1957
Industry Manufacture instruments for measuring etc.
End of financial Year 31st December
Company age 68 years old
Account next due date Fri, 30th Sep 2011 (4957 days after)
Account last made up date Thu, 31st Dec 2009
Next confirmation statement due date Wed, 8th Feb 2017 (2017-02-08)
Return last made up date Tue, 25th Jan 2011

Company staff

Genoffir M.

Position: Director

Appointed: 26 September 2011

Dianne D.

Position: Director

Appointed: 08 November 2010

Genoffir M.

Position: Secretary

Appointed: 22 July 2009

Rodney M.

Position: Director

Resigned: 01 October 1996

Simon W.

Position: Secretary

Resigned: 01 July 1992

Gaynor K.

Position: Director

Resigned: 19 December 1995

Walter M.

Position: Director

Resigned: 19 December 1995

Michael F.

Position: Director

Resigned: 03 April 1992

Thomas S.

Position: Director

Appointed: 16 July 2009

Resigned: 01 November 2010

Lionel H.

Position: Director

Appointed: 16 July 2009

Resigned: 12 October 2009

Jorge G.

Position: Secretary

Appointed: 01 September 2007

Resigned: 22 July 2009

Iain M.

Position: Director

Appointed: 01 March 2006

Resigned: 01 June 2011

Graham H.

Position: Director

Appointed: 01 February 2005

Resigned: 01 March 2006

Janet S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 September 2007

Lars H.

Position: Director

Appointed: 01 September 2004

Resigned: 16 July 2009

Mark W.

Position: Director

Appointed: 20 February 2003

Resigned: 31 January 2005

Andrew H.

Position: Secretary

Appointed: 11 October 2001

Resigned: 31 December 2004

Barry B.

Position: Director

Appointed: 15 June 1999

Resigned: 31 January 2003

Trevor W.

Position: Secretary

Appointed: 27 May 1999

Resigned: 11 October 2001

Rainer F.

Position: Director

Appointed: 12 December 1997

Resigned: 21 June 2001

Terence P.

Position: Director

Appointed: 04 November 1997

Resigned: 31 July 2004

Ian M.

Position: Secretary

Appointed: 06 October 1997

Resigned: 28 May 1999

Ian M.

Position: Director

Appointed: 06 October 1997

Resigned: 28 May 1999

Dennis W.

Position: Director

Appointed: 25 September 1997

Resigned: 16 July 2009

Paul M.

Position: Director

Appointed: 16 July 1997

Resigned: 28 May 1999

Stephen A.

Position: Director

Appointed: 13 June 1996

Resigned: 28 May 1999

Trevor W.

Position: Secretary

Appointed: 13 June 1996

Resigned: 06 October 1997

Terence W.

Position: Director

Appointed: 18 August 1995

Resigned: 28 May 1999

Robert T.

Position: Director

Appointed: 18 August 1995

Resigned: 31 January 1997

Stephen J.

Position: Director

Appointed: 18 August 1995

Resigned: 25 September 1997

John M.

Position: Director

Appointed: 18 August 1995

Resigned: 20 June 1997

Robert T.

Position: Secretary

Appointed: 01 July 1992

Resigned: 13 June 1996

Riccardo P.

Position: Director

Appointed: 03 April 1992

Resigned: 05 May 1995

Company previous names

Pe (gb) February 24, 2016
Perkin-elmer February 21, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Officers Resolution Restoration
Full accounts data made up to Thursday 31st December 2009
filed on: 21st, December 2010
Free Download (16 pages)

Company search

Advertisements