PENNYOAK LIMITED
Overview
| Company Name | PENNYOAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03461308 |
| 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 PENNYOAK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PENNYOAK LIMITED located?
| Registered Office Address | The Bridge House Mill Lane S18 2XL Dronfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENNYOAK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for PENNYOAK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Change of details for Mr Mark Taylor as a person with significant control on Mar 27, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr David Taylor as a person with significant control on Mar 27, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mark Taylor as a person with significant control on Dec 12, 2017 | 2 pages | PSC01 | ||||||||||
Notification of David Taylor as a person with significant control on Dec 12, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Michael George Taylor as a person with significant control on Dec 12, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Nov 30, 2016 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 42 Valley Road Killamarsh Sheffield South Yorkshire S21 1JB to The Bridge House Mill Lane Dronfield S18 2XL on Dec 23, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael George Taylor as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pauline Taylor as a secretary on Jan 20, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr David Taylor as a director on Jan 20, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PENNYOAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, David | Director | Mill Lane S18 2XL Dronfield The Bridge House England | South Africa | British | 195001710001 | |||||
| TAYLOR, Mark | Director | Mill Lane S18 2XL Dronfield The Bridge House England | Australia | British | 195000200001 | |||||
| TAYLOR, Pauline | Secretary | 42 Valley Road Killamarsh S21 1JB Sheffield | British | 45623690002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| TAYLOR, Michael George | Director | 42 Valley Road Killamarsh S21 1JB Sheffield | England | British | 14376620002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of PENNYOAK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Taylor | Dec 12, 2017 | Mill Lane S18 2XL Dronfield The Bridge House England | No |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
| Mr David Taylor | Dec 12, 2017 | Mill Lane S18 2XL Dronfield The Bridge House England | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
| |||
| Mr Michael George Taylor | Apr 06, 2016 | Mill Lane S18 2XL Dronfield The Bridge House England | Yes |
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