PENN GARDENERS AND ALLOTMENTS LTD

Register to unlock more data on OkredoRegister

PENN GARDENERS AND ALLOTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06273916

Incorporation date

08/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Rebecca Gardens, Penn, Wolverhampton, West Midlands WV4 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon27/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2018
First Gazette notice for voluntary strike-off
dot icon04/09/2018
Application to strike the company off the register
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-08. List of shareholders has changed
dot icon07/05/2016
Appointment of Leslie John Shirley as a director on 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Director's details changed for John Philip Sumner on 2015-07-18
dot icon15/09/2015
Termination of appointment of William Charles Freear as a director on 2015-07-22
dot icon24/06/2015
Annual return made up to 2015-06-08. List of shareholders has changed
dot icon20/04/2015
Termination of appointment of Graham Reginald Terry Stone as a director on 2015-03-26
dot icon20/04/2015
Appointment of Susan Marina Wood as a director on 2015-03-26
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Termination of appointment of William Freear as a secretary
dot icon01/07/2013
Annual return made up to 2013-06-08. List of shareholders has changed
dot icon01/07/2013
Appointment of Ian Walter Gordon as a secretary
dot icon21/06/2013
Registered office address changed from 144 Windsor Avenue Penn Wolverhampton West Mids WV4 4BN on 2013-06-21
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Sybil Chambers as a director
dot icon12/05/2011
Termination of appointment of Howard Lampart as a director
dot icon12/05/2011
Appointment of James Stanley Groom as a director
dot icon12/05/2011
Appointment of Mr Ian Walter Gordon as a director
dot icon08/02/2011
Appointment of John Pugh as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Kate Yardley as a director
dot icon17/05/2010
Appointment of James Arthur Pugh as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 03/07/09; full list of members
dot icon24/04/2009
Appointment terminated director clive boucher
dot icon23/04/2009
Director appointed kate yardley
dot icon23/04/2009
Director appointed stephen john wood
dot icon23/04/2009
Appointment terminated director john aston
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 08/06/08; full list of members
dot icon09/08/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon02/07/2007
Registered office changed on 02/07/07 from: 30A the green birmingham B38 8SD
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon08/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/06/2007 - 11/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/06/2007 - 11/06/2007
41295
Stone, Graham Reginald Terry
Director
10/06/2007 - 26/03/2015
1
Wood, Stephen John
Director
16/04/2009 - Present
3
Gordon, Ian Walter
Director
14/04/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PENN GARDENERS AND ALLOTMENTS LTD

PENN GARDENERS AND ALLOTMENTS LTD is an(a) Dissolved company incorporated on 08/06/2007 with the registered office located at 7 Rebecca Gardens, Penn, Wolverhampton, West Midlands WV4 5PR. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENN GARDENERS AND ALLOTMENTS LTD?

toggle

PENN GARDENERS AND ALLOTMENTS LTD is currently Dissolved. It was registered on 08/06/2007 and dissolved on 27/11/2018.

Where is PENN GARDENERS AND ALLOTMENTS LTD located?

toggle

PENN GARDENERS AND ALLOTMENTS LTD is registered at 7 Rebecca Gardens, Penn, Wolverhampton, West Midlands WV4 5PR.

What does PENN GARDENERS AND ALLOTMENTS LTD do?

toggle

PENN GARDENERS AND ALLOTMENTS LTD operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

What is the latest filing for PENN GARDENERS AND ALLOTMENTS LTD?

toggle

The latest filing was on 27/11/2018: Final Gazette dissolved via voluntary strike-off.