Company NamePecten Transport Limited
Company StatusDissolved
Company Number04490165
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Reynolds
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathbawn House
Kilteel
Naas
County Kildare
Irish
Director NameJoe Reynolds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRathbawn House
Kilteel
Naas
Kildare Ireland
Irish
Secretary NameDeclan Maxwell
NationalityIrish
StatusClosed
Appointed02 July 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 May 2009)
RoleCo Secretary
Correspondence Address82 Castleheath
Malahide
Dublin
Irish
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameBarry Regan
NationalityIrish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleAccountant
Correspondence Address26 Brighton Avenue
Foxrock
Dublin 18
Irish
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 September 2007Return made up to 19/07/07; full list of members (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Return made up to 19/07/05; full list of members (2 pages)
24 September 2004Return made up to 19/07/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
19 July 2002Incorporation (12 pages)