Company NamePenguin Overseas Limited
Company StatusDissolved
Company Number00935982
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed14 September 1998(30 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1998)
RoleAccountant
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMr Anthony Stephen Lacey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 May 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Homefield Road
London
W4 2LN
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed10 April 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed24 November 1995(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMs Helena Caroline Peacock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(34 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,407
Current Liabilities£12,407

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 31/03/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: bath road, harmsworth, middlesex UB7 0DA (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 March 1999 (9 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Full accounts made up to 31 March 1998 (9 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
19 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 31/03/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Auditor's resignation (1 page)
17 May 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995New secretary appointed (2 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)