Company NamePendry Plastics Limited
DirectorsClive Francis Anthony and Malcolm Christopher Anthony
Company StatusActive
Company Number00397753
CategoryPrivate Limited Company
Incorporation Date11 August 1945(78 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Clive Francis Anthony
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(52 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressRose Tree Cottage
Lower Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AS
Director NameMr Malcolm Christopher Anthony
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(52 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Church Road
Hanwell
London
W7 3BE
Secretary NameMr Malcolm Christopher Anthony
NationalityBritish
StatusCurrent
Appointed13 July 1998(52 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Church Road
Hanwell
London
W7 3BE
Director NameMr Derek John Pendry
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(45 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 1998)
RolePlastic Engineer
Correspondence Address132 St Leonards Road
London
SW14 7NJ
Director NameMr Raymond Leslie William Scurry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(45 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 1999)
RoleWorks Manager
Correspondence Address49 Longford Avenue
Bedfont
Feltham
Middlesex
TW14 9TH
Secretary NameMr Derek John Pendry
NationalityBritish
StatusResigned
Appointed31 December 1990(45 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address132 St Leonards Road
London
SW14 7NJ

Location

Registered AddressRiver Works
Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,683
Current Liabilities£129,567

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2016Restoration by order of the court (3 pages)
13 December 2016Restoration by order of the court (3 pages)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 November 1999Director resigned (1 page)
29 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 March 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
21 July 1998Auditor's resignation (2 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Accounts for a small company made up to 26 September 1997 (7 pages)
8 April 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 27 September 1996 (9 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Company name changed pendry plastics LIMITED\certificate issued on 20/11/95 (4 pages)