Company NamePenco Direct Limited
Company StatusDissolved
Company Number04037641
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameMarie Anne Pennington
NationalityBritish
StatusClosed
Appointed23 July 2007(7 years after company formation)
Appointment Duration8 years, 7 months (closed 09 March 2016)
RoleSecretary
Correspondence AddressFletcher Mill Fletcher Street
Bolton
Lancashire
BL3 6NE
Director NameCynthia Pennington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameStephen Elster
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill Mamagers House Asia Mill
Carter Street
Bolton
Lancashire
BL3 2HG
Director NameGerard Pennington
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Mill Fletcher Street
Bolton
BL3 6NE
Secretary NameStephen Elster
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill Mamagers House Asia Mill
Carter Street
Bolton
Lancashire
BL3 2HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.penningtons-office-furniture.co.uk/
Telephone01204 529254
Telephone regionBolton

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

68k at £1Mrs Cynthia Pennington
100.00%
Ordinary
1 at £1Executors Of Estate Of Gerard Pennington
0.00%
Ordinary

Financials

Year2014
Net Worth£70,812
Cash£35,116
Current Liabilities£500

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
9 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
30 October 2014Registered office address changed from Fletcher Mill Fletcher Street Bolton BL3 6NE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from Fletcher Mill Fletcher Street Bolton BL3 6NE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 30 October 2014 (2 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-17
(1 page)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 68,001
(4 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 68,001
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 68,001
(4 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 68,001
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages)
26 September 2012Secretary's details changed for Marie Pennington on 10 September 2012 (2 pages)
26 September 2012Director's details changed for Cynthia Pennington on 10 September 2012 (2 pages)
26 September 2012Director's details changed for Cynthia Pennington on 10 September 2012 (2 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Appointment of Cynthia Pennington as a director (3 pages)
25 November 2011Termination of appointment of Gerard Pennington as a director (2 pages)
25 November 2011Appointment of Cynthia Pennington as a director (3 pages)
25 November 2011Termination of appointment of Gerard Pennington as a director (2 pages)
26 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
26 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2010Director's details changed for Gerard Pennington on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Marie Pennington on 20 July 2010 (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Gerard Pennington on 20 July 2010 (2 pages)
29 July 2010Secretary's details changed for Marie Pennington on 20 July 2010 (1 page)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Register inspection address has been changed (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from fletcher mill fletcher street bolton lancashire BL3 6NE (1 page)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 July 2009Registered office changed on 28/07/2009 from fletcher mill fletcher street bolton lancashire BL3 6NE (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from fletcher mill fletcher street bolton BL3 6NE (1 page)
24 July 2008Director's change of particulars / gerard pennington / 20/07/2008 (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from fletcher mill fletcher street bolton BL3 6NE (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Director's change of particulars / gerard pennington / 20/07/2008 (1 page)
14 May 2008Appointment terminated director stephen elster (1 page)
14 May 2008Appointment terminated director stephen elster (1 page)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 February 2008Registered office changed on 25/02/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
25 February 2008Registered office changed on 25/02/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
7 August 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2005Return made up to 20/07/05; full list of members (3 pages)
8 August 2005Return made up to 20/07/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 November 2004Return made up to 20/07/04; full list of members (7 pages)
16 November 2004Return made up to 20/07/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 September 2003Return made up to 20/07/03; full list of members (7 pages)
17 September 2003Return made up to 20/07/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 December 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
13 December 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Ad 31/01/02--------- £ si 68000@1=68000 £ ic 1/68001 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Nc inc already adjusted 24/01/02 (1 page)
6 February 2002Ad 31/01/02--------- £ si 68000@1=68000 £ ic 1/68001 (2 pages)
6 February 2002Nc inc already adjusted 24/01/02 (1 page)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
24 July 2000Director resigned (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
24 July 2000Secretary resigned (2 pages)
24 July 2000Director resigned (2 pages)
24 July 2000Secretary resigned (2 pages)
24 July 2000New director appointed (2 pages)
20 July 2000Incorporation (10 pages)
20 July 2000Incorporation (10 pages)