PENWORTHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PENWORTHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04583345

Incorporation date

05/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

51 St Marys Close, Walton Le Dale, Preston, Lancashire PR5 4ULCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon02/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/07/2011
Total exemption small company accounts made up to 2009-11-30
dot icon07/12/2010
Compulsory strike-off action has been discontinued
dot icon29/11/2010
First Gazette notice for compulsory strike-off
dot icon19/07/2010
Termination of appointment of Nicholas Swift as a director
dot icon19/07/2010
Registered office address changed from Whitburn House 111 Garstang Road Fulwood Preston Lancashire PR2 3EB on 2010-07-20
dot icon19/07/2010
Appointment of Brendan Smith as a director
dot icon13/04/2010
Annual return made up to 2009-12-10
dot icon08/12/2009
Termination of appointment of Allan Speakman as a secretary
dot icon08/12/2009
Termination of appointment of Peter Ainley as a director
dot icon23/11/2009
Registered office address changed from St George'shouse 215-219 Chester Road Manchester M15 4JE on 2009-11-24
dot icon12/10/2009
Appointment of Nicholas Swift as a director
dot icon07/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/07/2009
Appointment Terminated Director allan speakman
dot icon19/07/2009
Appointment Terminated Director mohmed pathan
dot icon19/07/2009
Appointment Terminated Director salim musa
dot icon19/07/2009
Appointment Terminated Director phillip harrison
dot icon09/12/2008
Return made up to 30/10/08; full list of members
dot icon09/12/2008
Director's Change of Particulars / allan speakman / 30/10/2008 / HouseName/Number was: , now: 62; Street was: 324 manchester road, now: priory road; Area was: west timperley, now: ; Post Town was: altrincham, now: sale; Post Code was: WA14 5NB, now: M33 2BT
dot icon09/12/2008
Director's Change of Particulars / peter ainley / 30/10/2008 / HouseName/Number was: , now: the oaks; Street was: 324 manchester road, now: 214 woodford road; Area was: west timperley, now: ; Post Town was: altrincham, now: woodford; Post Code was: WA14 5NB, now: SK7 1QF
dot icon09/12/2008
Director's Change of Particulars / phillip harrison / 30/10/2008 / HouseName/Number was: , now: 2 airey house; Street was: 318 chapel lane, now: dob lane; Area was: new longton, now: little hoole; Post Code was: PR4 4AB, now: PR4 4SU
dot icon09/12/2008
Director's Change of Particulars / salim musa / 30/10/2008 / HouseName/Number was: , now: 252; Street was: 307 garstang road, now: garstang road; Post Code was: PR2 9XJ, now: PR2 9QB
dot icon19/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/01/2008
Ad 06/11/02--------- £ si 5@1
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon04/11/2007
Registered office changed on 05/11/07 from: 324 manchester road, west timperley, altrincham, cheshire WA14 5NB
dot icon29/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 30/10/06; full list of members
dot icon08/10/2006
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/01/2006
Return made up to 30/10/05; full list of members
dot icon03/11/2005
Ad 26/08/05--------- £ si 4994@1=4994 £ ic 6/5000
dot icon02/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 30/10/04; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon28/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Secretary resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New secretary appointed;new director appointed
dot icon22/12/2002
New director appointed
dot icon05/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speakman, Allan John
Director
06/11/2002 - 15/07/2009
23
Musa, Salim
Director
06/11/2002 - 15/07/2009
43
Swift, Nicholas
Director
01/07/2009 - 04/05/2010
1
Pathan, Mohmed Junaid
Director
06/11/2002 - 15/07/2009
14
Ainley, Peter James
Director
06/11/2002 - 04/08/2009
30

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 PENWORTHAM PROPERTIES LIMITED

PENWORTHAM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at 51 St Marys Close, Walton Le Dale, Preston, Lancashire PR5 4UL. 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 PENWORTHAM PROPERTIES LIMITED?

toggle

PENWORTHAM PROPERTIES LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 02/09/2013.

Where is PENWORTHAM PROPERTIES LIMITED located?

toggle

PENWORTHAM PROPERTIES LIMITED is registered at 51 St Marys Close, Walton Le Dale, Preston, Lancashire PR5 4UL.

What does PENWORTHAM PROPERTIES LIMITED do?

toggle

PENWORTHAM PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PENWORTHAM PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via compulsory strike-off.