Company NameA. Rennell Pugh & Co.Limited
Company StatusDissolved
Company Number01029147
CategoryPrivate Limited Company
Incorporation Date29 October 1971(52 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameAnthony Rennell Pugh
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 24 May 2005)
RoleCompany Director
Correspondence AddressStrowan Telegraph Road
Caldy
Wirral
Merseyside
CH48 1NZ
Wales
Director NameSabina Jane Pugh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(32 years, 7 months after company formation)
Appointment Duration12 months (closed 24 May 2005)
RoleBookbinder
Correspondence Address240 Marlborough Road
Oxford
OX1 4LU
Secretary NameSabina Jane Pugh
NationalityBritish
StatusClosed
Appointed25 May 2004(32 years, 7 months after company formation)
Appointment Duration12 months (closed 24 May 2005)
RoleBookbinder
Correspondence Address240 Marlborough Road
Oxford
OX1 4LU
Director NamePeter Ronald Likeman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address21 Columbine Close
Huntington
Chester
Cheshire
CH3 6BQ
Wales
Director NameMr David Rennell Pugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressStone Cottage 518 Pensby Road
Thingwall
Wirral
Merseyside
L61 7UE
Director NameHilarie Douglas Pugh
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressStrowan Telegraph Road
Caldy
Wirral
Merseyside
CH48 1NZ
Wales
Director NameSabina Jane Pugh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 March 2000)
RoleBookbinder
Correspondence Address240 Marlborough Road
Oxford
OX1 4LU
Secretary NameHilarie Douglas Pugh
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressStrowan Telegraph Road
Caldy
Wirral
Merseyside
CH48 1NZ
Wales

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£913,602
Gross Profit£16,702
Net Worth£61,550
Cash£10,678
Current Liabilities£69,848

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 March 2003Return made up to 14/03/03; full list of members (9 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
10 December 2002Director resigned (1 page)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
30 March 2001Return made up to 14/03/01; full list of members (9 pages)
20 February 2001Full accounts made up to 30 April 2000 (12 pages)
23 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
17 March 1999Return made up to 14/03/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (12 pages)
26 November 1997Registered office changed on 26/11/97 from: 47, watergate st row chester CH1 2LE (1 page)
17 November 1997Director resigned (1 page)
24 September 1997Full accounts made up to 30 April 1997 (14 pages)
25 March 1997Return made up to 14/03/97; full list of members (8 pages)
1 August 1996Full accounts made up to 30 April 1996 (12 pages)
25 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1971Certificate of incorporation (1 page)