PENNINE NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

PENNINE NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442496

Incorporation date

30/09/1997

Size

Group

Contacts

Registered address

Registered address

Pricewater House Coopers Llp Benson House, Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon08/02/2012
Final Gazette dissolved following liquidation
dot icon15/11/2011
Administrator's progress report to 2011-11-07
dot icon08/11/2011
Notice of move from Administration to Dissolution on 2011-11-07
dot icon08/06/2011
Administrator's progress report to 2011-05-08
dot icon27/01/2011
Statement of affairs with form 2.14B
dot icon25/01/2011
Result of meeting of creditors
dot icon29/12/2010
Insolvency filing
dot icon28/12/2010
Statement of administrator's proposal
dot icon15/11/2010
Registered office address changed from Queensway Rochdale Lancashire OL11 2NR on 2010-11-16
dot icon14/11/2010
Appointment of an administrator
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon13/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/10/2008
Statement of affairs
dot icon09/10/2008
Capitals not rolled up
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon08/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Return made up to 19/09/07; full list of members
dot icon20/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon29/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon16/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/09/2005
Return made up to 19/09/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon08/11/2004
Return made up to 01/10/04; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon26/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
New director appointed
dot icon24/11/2003
Return made up to 01/10/03; full list of members
dot icon12/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon26/12/2001
Return made up to 01/10/01; full list of members
dot icon01/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/12/2000
Registered office changed on 29/12/00 from: queensway rochdale lancashire OL11 2NR
dot icon06/11/2000
Return made up to 01/10/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon16/01/2000
Return made up to 01/10/99; full list of members
dot icon27/06/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon27/10/1998
Secretary's particulars changed;director's particulars changed
dot icon04/01/1998
Resolutions
dot icon04/01/1998
£ nc 1000/10000 22/12/97
dot icon01/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon25/11/1997
Registered office changed on 26/11/97 from: springfield house 41/45 chapel brow, leyland preston PR5 2NH
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
Director resigned
dot icon06/10/1997
New secretary appointed;new director appointed
dot icon06/10/1997
New director appointed
dot icon30/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kok, Judith
Director
30/09/1997 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/09/1997 - 30/09/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/09/1997 - 30/09/1997
67500
Kok, Peter
Director
30/09/1997 - Present
3
Kok, John
Director
28/10/2003 - Present
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 PENNINE NORTH WEST LIMITED

PENNINE NORTH WEST LIMITED is an(a) Dissolved company incorporated on 30/09/1997 with the registered office located at Pricewater House Coopers Llp Benson House, Wellington Street, Leeds LS1 4JP. There are currently 4 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 PENNINE NORTH WEST LIMITED?

toggle

PENNINE NORTH WEST LIMITED is currently Dissolved. It was registered on 30/09/1997 and dissolved on 08/02/2012.

Where is PENNINE NORTH WEST LIMITED located?

toggle

PENNINE NORTH WEST LIMITED is registered at Pricewater House Coopers Llp Benson House, Wellington Street, Leeds LS1 4JP.

What does PENNINE NORTH WEST LIMITED do?

toggle

PENNINE NORTH WEST LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for PENNINE NORTH WEST LIMITED?

toggle

The latest filing was on 08/02/2012: Final Gazette dissolved following liquidation.