Company NamePenney's Departmental Stores Limited
Company StatusDissolved
Company Number00972507
CategoryPrivate Limited Company
Incorporation Date16 February 1970(54 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Martin McGrath
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(28 years, 4 months after company formation)
Appointment Duration12 years (closed 06 July 2010)
RoleExecutive
Correspondence Address56 Abbey Woods Lane
Dallas
Texas
Foreign
Director NameRonald Lee Shulman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 2005(35 years, 4 months after company formation)
Appointment Duration5 years (closed 06 July 2010)
RoleVice President
Correspondence Address1296 Crockett Drive
Frisco
Texas 75034
United States
Secretary NameRobert Kenneth Hood
NationalityAmerican
StatusClosed
Appointed17 June 2005(35 years, 4 months after company formation)
Appointment Duration5 years (closed 06 July 2010)
RoleVice President
Correspondence Address6911 Stone Meadow Drive
Dallas
Texas 75230
United States
Director NameJanet Elizabeth Fox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2007(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 06 July 2010)
RoleDirector Of Sourcing
Correspondence Address5055 Addison Circle 401
Addison
Texas
Tx 75001
Director NameDaniel Anthony Rago
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 1991)
RoleExecutive
Correspondence AddressPO Box 560068
The Colony
Texas 75056
Foreign
Director NamePhillip Arthur Steinmetz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(21 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleExecutive
Correspondence Address30 Remington Drive
Lewisville
Texas 75077
United States
Director NameWilliam Barger Tygart
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1996)
RoleExecutive
Correspondence Address17612 Harbord Oaks Circle
Dallas
Texas 75252
Foreign
Secretary NameCharles Robert Lotter
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address5819 Fallsview Lane
Dallas
Texas 75252
Foreign
Director NameKenneth Thomas Russo
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1996(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1998)
RoleExecutive
Correspondence Address5320 Seascape Lane Plano 75093
Texas
Usa
Foreign
Secretary NameJeffrey John Vawrinek
NationalityBritish
StatusResigned
Appointed22 October 1996(26 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address6325 Mercedes Avenue
Dallas 75214 Texas
Usa
Foreign

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
4 August 2009Return made up to 20/05/09; full list of members (4 pages)
4 August 2009Return made up to 20/05/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
17 December 2008Director Appointed Janet Elizabeth Fox Logged Form (2 pages)
17 December 2008Director appointed janet elizabeth fox logged form (2 pages)
17 December 2008Director appointed janet elizabeth fox (2 pages)
17 December 2008Director appointed janet elizabeth fox (2 pages)
17 December 2008Accounts made up to 31 January 2008 (3 pages)
5 August 2008Return made up to 20/05/08; full list of members (4 pages)
5 August 2008Return made up to 20/05/08; full list of members (4 pages)
4 August 2008Director's Change of Particulars / peter mcgrath / 01/05/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 56; Street was: 4613 charles place, now: abbey woods lane; Area was: plano texas 75093, now: ; Post Town was: usa, now: dallas; Region was: , now: texas; Country was: , now: usa (1 page)
4 August 2008Director's change of particulars / peter mcgrath / 01/05/2008 (1 page)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 July 2007Return made up to 20/05/07; full list of members (7 pages)
10 July 2007Return made up to 20/05/07; full list of members (7 pages)
30 June 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
30 June 2006Accounts made up to 31 January 2006 (3 pages)
21 June 2006Return made up to 20/05/06; full list of members (7 pages)
21 June 2006Return made up to 20/05/06; full list of members (7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts made up to 31 January 2005 (3 pages)
5 December 2005New director appointed (2 pages)
21 June 2005Return made up to 20/05/05; full list of members (6 pages)
21 June 2005Return made up to 20/05/05; full list of members (6 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
18 August 2004Accounts made up to 31 January 2004 (3 pages)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 June 2004Return made up to 20/05/04; full list of members (7 pages)
29 June 2004Return made up to 20/05/04; full list of members (7 pages)
1 December 2003Accounts made up to 31 January 2003 (3 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
2 July 2003Return made up to 20/05/03; full list of members (8 pages)
2 July 2003Return made up to 20/05/03; full list of members (8 pages)
7 November 2002Accounts made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 June 2002Return made up to 20/05/02; full list of members (7 pages)
14 June 2002Return made up to 20/05/02; full list of members (7 pages)
24 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
24 October 2001Accounts made up to 31 January 2001 (4 pages)
12 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 20/05/01; full list of members (6 pages)
8 November 2000Accounts made up to 31 January 2000 (1 page)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 June 2000Return made up to 20/05/00; full list of members (6 pages)
22 June 2000Return made up to 20/05/00; full list of members (6 pages)
23 February 2000Accounts made up to 31 January 1999 (2 pages)
23 February 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Registered office changed on 26/11/99 from: 15 station road reading berkshire RG1 1LG (1 page)
26 November 1999Registered office changed on 26/11/99 from: 15 station road reading berkshire RG1 1LG (1 page)
26 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
21 June 1999Return made up to 20/05/99; no change of members (4 pages)
21 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 February 1999Accounts made up to 31 January 1998 (2 pages)
18 February 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Return made up to 20/05/98; no change of members (4 pages)
4 November 1998Director resigned (1 page)
4 November 1998Return made up to 20/05/98; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
17 September 1997Accounts made up to 31 January 1997 (2 pages)
9 July 1997Return made up to 20/05/97; full list of members (6 pages)
9 July 1997Return made up to 20/05/97; full list of members (6 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
22 July 1996Return made up to 20/05/96; no change of members (4 pages)
22 July 1996Return made up to 20/05/96; no change of members (4 pages)
18 April 1996Accounts made up to 31 January 1996 (2 pages)
18 April 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
4 April 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
4 April 1995Accounts made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 February 1970Incorporation (20 pages)
16 February 1970Incorporation (20 pages)