Company NamePenchael Limited
Company StatusDissolved
Company Number05655478
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Manning
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWindy Ridge
Wern Road, Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
Director NamePenelope Manning
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWindy Ridge
Wern Road, Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
Secretary NameMichael John Manning
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWindy Ridge
Wern Road, Rhosesmor
Mold
Flintshire
CH7 6PY
Wales

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver, Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael John Manning
50.00%
Ordinary
1 at £1Penelope Manning
50.00%
Ordinary

Financials

Year2014
Net Worth£9,969
Current Liabilities£6,172

Accounts

Latest Accounts26 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
12 February 2014Total exemption small company accounts made up to 26 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 26 May 2013 (4 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
13 September 2013Previous accounting period extended from 31 December 2012 to 26 May 2013 (1 page)
13 September 2013Previous accounting period extended from 31 December 2012 to 26 May 2013 (1 page)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 January 2010Director's details changed for Michael John Manning on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Penelope Manning on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Penelope Manning on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Michael John Manning on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Penelope Manning on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Michael John Manning on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 15/12/07; full list of members (3 pages)
4 January 2008Return made up to 15/12/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
15 December 2005Incorporation (12 pages)
15 December 2005Incorporation (12 pages)