Company NamePenny's Food And Drink Limited
Company StatusDissolved
Company Number02915062
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameJedmed Instrument Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlyn Trevor Reece
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 years after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address11 Boughton
Chester
Cheshire
CH3 5AF
Wales
Director NameJudith Elizabeth Reece
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 years after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2000)
RoleSecretary And Director
Correspondence Address11 Boughton
Chester
Cheshire
CH3 5AF
Wales
Secretary NameJudith Elizabeth Reece
NationalityBritish
StatusClosed
Appointed18 April 1996(2 years after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2000)
RoleSecretary And Director
Correspondence Address11 Boughton
Chester
Cheshire
CH3 5AF
Wales
Director NameIain Maurice De Wit
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleBusinessman
Correspondence Address47 Rhuddlan Road
Rhyl
Clwyd
LL18 2PT
Wales
Director NameSimon Andrew De Wit
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleStudent
Correspondence Address47 Rhuddlan Road
Rhyl
Clwyd
LL18 2PT
Wales
Director NameMrs Patricia Vaughan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleOffice Manager
Correspondence Address62 Sandy Lane
Prestatyn
Clwyd
LL19 7SH
Wales
Secretary NameIain Maurice De Wit
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleBusinessman
Correspondence Address47 Rhuddlan Road
Rhyl
Clwyd
LL18 2PT
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Return made up to 31/03/96; no change of members (6 pages)
13 April 1999Return made up to 31/03/98; no change of members (8 pages)
21 February 1999Return made up to 31/03/97; no change of members (4 pages)
21 February 1999Accounts for a dormant company made up to 30 March 1998 (1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Accounts for a dormant company made up to 30 March 1997 (3 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
9 September 1997Accounts for a dormant company made up to 30 March 1996 (2 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
28 May 1996Return made up to 31/03/95; full list of members (6 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1996Company name changed jedmed instrument company limite d\certificate issued on 13/02/96 (2 pages)