Company NamePeninsula Fascias Limited
DirectorsKarl Leslie Bromley and Robert Daniel Rice
Company StatusDissolved
Company Number04546779
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKarl Leslie Bromley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleJoiner
Correspondence Address123 Heyes Drive
Wallasey
Merseyside
CH45 8QN
Wales
Director NameRobert Daniel Rice
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleJoiner
Correspondence Address150 Wallasey Road
Wallasey
Merseyside
CH44 2AF
Wales
Secretary NameRobert Daniel Rice
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleJoiner
Correspondence Address150 Wallasey Road
Wallasey
Merseyside
CH44 2AF
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2014
Turnover£82,360
Gross Profit£33,322
Net Worth£269
Cash£5,166
Current Liabilities£20,229

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
31 August 2005Order of court to wind up (2 pages)
25 August 2005Order of court to wind up (1 page)
14 January 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
12 October 2004Return made up to 26/09/04; full list of members (7 pages)
12 October 2004Return made up to 26/09/03; full list of members (7 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)