Company NamePenmarric Holdings Limited
Company StatusDissolved
Company Number07823168
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamePencirram Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMrs Linda Rosalind Dwek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
Secretary NameMr Jonathan Victor Dwek
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite One Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP

Contact

Telephone01625 549081
Telephone regionMacclesfield

Location

Registered AddressSuite One Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Joseph Dwek
98.21%
Ordinary B
50 at £1Amanda Dwek
0.45%
Ordinary
50 at £1Joseph Dwek
0.45%
Ordinary
50 at £1Linda Dwek
0.45%
Ordinary
25 at £1Candice Dwek
0.22%
Ordinary
25 at £1Jonathan Dwek
0.22%
Ordinary

Financials

Year2014
Turnover£5,938
Gross Profit£3,838
Net Worth£11,274
Current Liabilities£279,203

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,200
(5 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,200
(5 pages)
20 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
20 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share capital £1.00 to £11,200 27/10/2011
(35 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share capital £1.00 to £11,200 27/10/2011
(35 pages)
9 December 2011Company name changed pencirram LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
9 December 2011Company name changed pencirram LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Change of name notice (2 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)