PILGRIM GLASSFIBRE MOULDINGS LIMITED
SHEFFIELD EXCEPTSHAPE LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03784020
Status Liquidation
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 23140 - Manufacture of glass fibres
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ to 41 Scotland Street Sheffield South Yorkshire S3 7BS on 6 December 2016; Statement of affairs with form 4.19. The most likely internet sites of PILGRIM GLASSFIBRE MOULDINGS LIMITED are www.pilgrimglassfibremouldings.co.uk, and www.pilgrim-glassfibre-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilgrim Glassfibre Mouldings Limited is a Private Limited Company. The company registration number is 03784020. Pilgrim Glassfibre Mouldings Limited has been working since 08 June 1999. The present status of the company is Liquidation. The registered address of Pilgrim Glassfibre Mouldings Limited is 41 Scotland Street Sheffield South Yorkshire S3 7bs. . DOBSON, Martin John is a Director of the company. Secretary COLMAN, Ronald Stephen has been resigned. Secretary DOBSON, Jacqueline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLMAN, Ronald Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of glass fibres".


Current Directors

Director
DOBSON, Martin John
Appointed Date: 13 July 1999
59 years old

Resigned Directors

Secretary
COLMAN, Ronald Stephen
Resigned: 01 October 2007
Appointed Date: 13 July 1999

Secretary
DOBSON, Jacqueline
Resigned: 09 May 2014
Appointed Date: 01 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1999
Appointed Date: 08 June 1999

Director
COLMAN, Ronald Stephen
Resigned: 01 October 2007
Appointed Date: 13 July 1999
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1999
Appointed Date: 08 June 1999

PILGRIM GLASSFIBRE MOULDINGS LIMITED Events

22 Dec 2016
Notice of completion of voluntary arrangement
06 Dec 2016
Registered office address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ to 41 Scotland Street Sheffield South Yorkshire S3 7BS on 6 December 2016
05 Dec 2016
Statement of affairs with form 4.19
05 Dec 2016
Appointment of a voluntary liquidator
05 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23

...
... and 49 more events
27 Jul 1999
Secretary resigned
27 Jul 1999
New director appointed
27 Jul 1999
Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BU
26 Jul 1999
Company name changed exceptshape LIMITED\certificate issued on 27/07/99
08 Jun 1999
Incorporation

PILGRIM GLASSFIBRE MOULDINGS LIMITED Charges

28 April 2011
All assets debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
4 September 2000
Mortgage debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…