PENNYROAD LIMITED

Register to unlock more data on OkredoRegister

PENNYROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297292

Incorporation date

25/11/2004

Size

Group

Contacts

Registered address

Registered address

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon21/03/2016
Application to strike the company off the register
dot icon08/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Martin Guy Kellaway as a director on 2015-10-12
dot icon23/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/08/2014
Certificate of change of name
dot icon14/08/2014
Change of name notice
dot icon04/08/2014
Resolutions
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/06/2013
Satisfaction of charge 2 in full
dot icon20/06/2013
Satisfaction of charge 1 in full
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/08/2012
Group of companies' accounts made up to 2012-04-01
dot icon04/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/11/2011
Registered office address changed from Number 1 the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 2011-11-08
dot icon08/08/2011
Group of companies' accounts made up to 2011-04-03
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Resolutions
dot icon15/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon17/11/2010
Cancellation of shares. Statement of capital on 2010-11-18
dot icon17/11/2010
Purchase of own shares.
dot icon04/11/2010
Statement of capital following an allotment of shares on 2009-02-05
dot icon11/10/2010
Group of companies' accounts made up to 2010-03-28
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon03/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mr Mark Lorimer Widders on 2010-01-04
dot icon03/01/2010
Director's details changed for John Clement Kay on 2010-01-04
dot icon03/01/2010
Director's details changed for Martin Guy Kellaway on 2010-01-04
dot icon03/01/2010
Secretary's details changed for Mr Mark Lorimer Widders on 2010-01-04
dot icon10/02/2009
Nc inc already adjusted 05/02/09
dot icon10/02/2009
Resolutions
dot icon05/02/2009
Return made up to 26/11/08; full list of members
dot icon18/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 26/11/07; full list of members
dot icon14/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/01/2007
Return made up to 26/11/06; full list of members
dot icon01/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 26/11/05; full list of members; amend
dot icon27/12/2005
Return made up to 26/11/05; full list of members
dot icon07/12/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon06/06/2005
Ad 20/05/05--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
£ nc 1000/5001000 20/05/05
dot icon21/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon09/03/2005
Certificate of change of name
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon09/03/2005
Registered office changed on 10/03/05 from: st james's court brown street manchester greater manchester M2 2JF
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
25/11/2004 - 24/02/2005
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
25/11/2004 - 24/02/2005
564
Kilby, Eric Melvyn
Director
24/02/2005 - 23/11/2005
55
Kellaway, Martin Guy
Director
14/08/2005 - 11/10/2015
7
Revitt, Kathryn
Director
24/02/2005 - 25/07/2005
65

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 PENNYROAD LIMITED

PENNYROAD LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA. There are currently 3 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 PENNYROAD LIMITED?

toggle

PENNYROAD LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 13/06/2016.

Where is PENNYROAD LIMITED located?

toggle

PENNYROAD LIMITED is registered at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA.

What does PENNYROAD LIMITED do?

toggle

PENNYROAD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PENNYROAD LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.