PENDLEWOOD LIMITED

Register to unlock more data on OkredoRegister

PENDLEWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04291625

Incorporation date

21/09/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon10/07/2017
Final Gazette dissolved following liquidation
dot icon10/04/2017
Return of final meeting in a members' voluntary winding up
dot icon14/06/2016
Registered office address changed from 3 Gorsey Place Skelmersdale Lancashire WN8 9UP to Ground Floor Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 2016-06-14
dot icon10/06/2016
Appointment of a voluntary liquidator
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Declaration of solvency
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Julie Nickson as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Compulsory strike-off action has been discontinued
dot icon23/01/2012
Annual return made up to 2011-09-21 with full list of shareholders
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Appointment of Mrs Julie Nickson as a secretary
dot icon24/08/2011
Termination of appointment of Matthew Dunning as a secretary
dot icon24/08/2011
Termination of appointment of Deborah Pritchard as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon14/10/2010
Director's details changed for Deborah Pritchard on 2009-10-19
dot icon14/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon20/07/2009
Director appointed deborah pritchard
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated secretary aveen norton
dot icon01/04/2009
Secretary appointed matthew william dunning
dot icon06/11/2008
Return made up to 21/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / alan pendlebury / 08/12/2007
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 21/09/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Registered office changed on 07/06/07 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH
dot icon21/02/2007
Director's particulars changed
dot icon30/10/2006
Return made up to 21/09/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 21/09/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 21/09/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 21/09/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon06/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Return made up to 21/09/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon06/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/10/2001
Registered office changed on 27/10/01 from: 2 pendlebury road gatley cheadle cheshire SK8 4HB
dot icon27/10/2001
New secretary appointed
dot icon27/10/2001
New director appointed
dot icon04/10/2001
Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Registered office changed on 01/10/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon21/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendlewood, Alan
Director
30/09/2001 - Present
3
RWL REGISTRARS LIMITED
Nominee Secretary
21/09/2001 - 21/09/2001
4604
BONUSWORTH LIMITED
Nominee Director
21/09/2001 - 21/09/2001
1272
Pritchard, Deborah
Director
14/07/2009 - 01/07/2011
-
Dunning, Matthew William
Secretary
23/03/2009 - 01/07/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENDLEWOOD LIMITED

PENDLEWOOD LIMITED is an(a) Dissolved company incorporated on 21/09/2001 with the registered office located at Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENDLEWOOD LIMITED?

toggle

PENDLEWOOD LIMITED is currently Dissolved. It was registered on 21/09/2001 and dissolved on 10/07/2017.

Where is PENDLEWOOD LIMITED located?

toggle

PENDLEWOOD LIMITED is registered at Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does PENDLEWOOD LIMITED do?

toggle

PENDLEWOOD LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for PENDLEWOOD LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved following liquidation.