Company NamePenny Lane Investments Llp
Company StatusDissolved
Company NumberOC309676
CategoryLimited Liability Partnership
Incorporation Date21 October 2004(19 years, 5 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameGary Nicholls Unsworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House End Farm Barn
Grape Lane
Croston
PR26 9HB
LLP Designated Member NameMr Ian McDonald Unsworth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Granville Park West
West Aughton
Ormskirk
L39 5HS
LLP Designated Member NameMr Robert Nicholls Unsworth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG

Location

Registered Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Accounts

Latest Accounts5 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the limited liability partnership off the register (3 pages)
6 May 2015Application to strike the limited liability partnership off the register (3 pages)
26 November 2014Restoration by order of the court (6 pages)
26 November 2014Restoration by order of the court (6 pages)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the limited liability partnership off the register (3 pages)
21 April 2011Application to strike the limited liability partnership off the register (3 pages)
17 May 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
17 May 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
17 May 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
12 May 2010Annual return made up to 6 April 2010 (9 pages)
12 May 2010Annual return made up to 6 April 2010 (9 pages)
12 May 2010Annual return made up to 6 April 2010 (9 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
6 May 2009Annual return made up to 06/04/09 (3 pages)
6 May 2009Annual return made up to 06/04/09 (3 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
10 September 2008Member's particulars robert unsworth (1 page)
10 September 2008Annual return made up to 06/04/08 (3 pages)
10 September 2008Member's particulars robert unsworth (1 page)
10 September 2008Annual return made up to 06/04/08 (3 pages)
30 June 2008Registered office changed on 30/06/2008 from flat 401,castlegate 2 chester road manchester lancashire M15 4QG (1 page)
30 June 2008Registered office changed on 30/06/2008 from flat 401,castlegate 2 chester road manchester lancashire M15 4QG (1 page)
19 March 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
19 March 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
19 March 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
15 May 2007Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
15 May 2007Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
14 May 2007Annual return made up to 06/04/07 (4 pages)
14 May 2007Annual return made up to 06/04/07 (4 pages)
3 April 2007Full accounts made up to 31 October 2005 (12 pages)
3 April 2007Full accounts made up to 31 October 2005 (12 pages)
27 October 2006Annual return made up to 21/10/06 (4 pages)
27 October 2006Annual return made up to 21/10/06 (4 pages)
9 January 2006Member's particulars changed (1 page)
9 January 2006Member's particulars changed (1 page)
9 January 2006Member's particulars changed (1 page)
9 January 2006Member's particulars changed (1 page)
9 January 2006Annual return made up to 21/10/05 (4 pages)
9 January 2006Annual return made up to 21/10/05 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: runshaw house runshaw lane euxton chorley lancashire PR7 6HE (1 page)
2 November 2005Registered office changed on 02/11/05 from: runshaw house runshaw lane euxton chorley lancashire PR7 6HE (1 page)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
21 October 2004Incorporation (4 pages)
21 October 2004Incorporation (4 pages)