PENNINE INTERIORS LIMITED
Overview
Company Name | PENNINE INTERIORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03332069 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENNINE INTERIORS LIMITED?
- Floor and wall covering (43330) / Construction
Where is PENNINE INTERIORS LIMITED located?
Registered Office Address | 41 Manchester Road Woolston WA1 4AE Warrington Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENNINE INTERIORS LIMITED?
Company Name | From | Until |
---|---|---|
COMMERCIAL FLOORING CONSULTANTS LIMITED | Oct 31, 2011 | Oct 31, 2011 |
PENNINE INTERIORS LIMITED | Mar 12, 1997 | Mar 12, 1997 |
What are the latest accounts for PENNINE INTERIORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PENNINE INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anita Marie Maddock as a secretary on Jun 07, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr John Andrews as a person with significant control on Jan 01, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Charles Hanson as a person with significant control on Jan 01, 2018 | 2 pages | PSC04 | ||||||||||
Notification of John Andrews as a person with significant control on Dec 20, 2017 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2017
| 3 pages | SH01 | ||||||||||
Notification of Charles Hanson as a person with significant control on Dec 20, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs Anita Marie Maddock as a secretary on May 30, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from C/O M S Twist & Co. Ltd 205 Ashley Road Ashley Road Hale Altrincham Cheshire WA15 9SQ to 41 Manchester Road Woolston Warrington Cheshire WA1 4AE on May 30, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Susan Wells as a secretary on May 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 12, 2016
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of PENNINE INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, William Harold | Director | 30 Litherland Road M33 2PE Sale Cheshire | England | British | Sales Dir | 11157740001 | ||||
MADDOCK, Anita Marie | Secretary | Manchester Road Woolston WA1 4AE Warrington 41 Cheshire England | 232411660001 | |||||||
STURGEON, Patricia Jean Anne | Secretary | 276 Manchester Road Lostock Gralam CW9 7PY Northwich Cheshire | British | Book-Keeper | 52452400001 | |||||
WELLS, Susan | Secretary | 30 Litherland Road M33 2PE Sale | British | 81505290001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PENNINE INTERIORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Andrews | Dec 20, 2017 | Manchester Road Woolston WA1 4AE Warrington 41 Cheshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Charles Philip Hanson | Dec 20, 2017 | Manchester Road Woolston WA1 4AE Warrington 41 Cheshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr William Harold Wells | Apr 06, 2016 | Manchester Road Woolston WA1 4AE Warrington 41 Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0