PENNINE DECORATORS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

PENNINE DECORATORS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02603006

Incorporation date

17/04/1991

Size

-

Contacts

Registered address

Registered address

55 Dale Street, Milnrow, Rochdale OL16 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1991)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon10/10/2010
Application to strike the company off the register
dot icon02/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 18/04/09; full list of members
dot icon28/04/2009
Director's Change of Particulars / john brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dell side way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom
dot icon28/04/2009
Secretary's Change of Particulars / valerie brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dellside way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/06/2008
Return made up to 18/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/05/2007
Return made up to 18/04/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 18/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/05/2005
Return made up to 18/04/05; full list of members
dot icon02/05/2005
Director resigned
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 18/04/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/06/2003
Return made up to 18/04/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Return made up to 18/04/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/06/2001
New director appointed
dot icon29/05/2001
Return made up to 18/04/01; full list of members
dot icon29/05/2001
Director resigned
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon31/05/2000
Return made up to 18/04/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon23/11/1999
Particulars of mortgage/charge
dot icon05/06/1999
Return made up to 18/04/99; no change of members
dot icon28/02/1999
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 18/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon30/06/1997
Return made up to 18/04/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon15/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Return made up to 18/04/96; change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon12/12/1995
Secretary resigned;new secretary appointed
dot icon12/12/1995
Registered office changed on 13/12/95 from: castle works hills street rochdale lancashire OL16 1SR
dot icon12/12/1995
Director resigned;new director appointed
dot icon10/04/1995
Return made up to 18/04/95; full list of members
dot icon10/04/1995
Secretary's particulars changed;director's particulars changed
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon19/06/1994
Return made up to 18/04/94; no change of members
dot icon09/03/1994
Accounts for a small company made up to 1993-04-30
dot icon27/06/1993
Return made up to 18/04/93; no change of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon26/05/1992
Return made up to 18/04/92; full list of members
dot icon27/06/1991
Particulars of mortgage/charge
dot icon29/04/1991
Registered office changed on 30/04/91 from: 90 whitchurch road cathays cardiff CF4 3LY
dot icon29/04/1991
New secretary appointed;director resigned
dot icon29/04/1991
Secretary resigned;new director appointed
dot icon17/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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
Collins, Brian
Director
18/04/1991 - 16/08/1995
3
Harrison, Irene Lesley
Nominee Director
18/04/1991 - 18/04/1993
140
Harrison, Irene Lesley
Nominee Secretary
18/04/1991 - 18/04/1991
1580
Lawler, Kathryn Jane
Nominee Director
18/04/1991 - 18/04/1993
25
Brien, Valerie Mary
Director
10/05/2001 - 07/08/2004
1

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 PENNINE DECORATORS SUPPLIES LIMITED

PENNINE DECORATORS SUPPLIES LIMITED is an(a) Dissolved company incorporated on 17/04/1991 with the registered office located at 55 Dale Street, Milnrow, Rochdale OL16 3NJ. 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 PENNINE DECORATORS SUPPLIES LIMITED?

toggle

PENNINE DECORATORS SUPPLIES LIMITED is currently Dissolved. It was registered on 17/04/1991 and dissolved on 31/01/2011.

Where is PENNINE DECORATORS SUPPLIES LIMITED located?

toggle

PENNINE DECORATORS SUPPLIES LIMITED is registered at 55 Dale Street, Milnrow, Rochdale OL16 3NJ.

What does PENNINE DECORATORS SUPPLIES LIMITED do?

toggle

PENNINE DECORATORS SUPPLIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PENNINE DECORATORS SUPPLIES LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.