Company NamePenryn Granite Limited
Company StatusDissolved
Company Number01017286
CategoryPrivate Limited Company
Incorporation Date12 July 1971(52 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(41 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameJonathan Paul Haskins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleQuarry Manager
Correspondence AddressSouth Lodge
South Drive Tehidy
Camborne
Cornwall
TR14 0EZ
Director NameMr Peter Ernest Kay Fuchs
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elwells
Bennetts Hill Dunton Bassett
Lutterworth
Leicestershire
LE17 5JJ
Director NameProduction Manager Philip Gerrish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1993)
RoleQuarry Manager
Correspondence AddressHomestead Penberthy Road
Portreath
Redruth
Cornwall
TR16 4LU
Secretary NameRichard John Wain
NationalityBritish
StatusResigned
Appointed24 August 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressParkenvaise Churchtown Road
Gerrans Portscatho
Truro
Cornwall
TR2 5DZ
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed07 April 1993(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(22 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Thornton Dene
Beckenham
Kent
BR3 3ND
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(31 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2012)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(40 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759

Location

Registered Address7th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2m at £1Cecil Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
13 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
13 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 8,789,000
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 8,789,000
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 8,789,000
(3 pages)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
3 May 2013Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
8 April 2013Appointment of Mr Robin Hurst Clark as a director on 5 April 2013 (2 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Leonard Avery as a director on 29 June 2012 (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sevt 175 various agreements 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sevt 175 various agreements 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of William Flexon as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
23 January 2012Termination of appointment of Robert Arthur Careless as a director on 17 January 2012 (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
19 January 2012Appointment of Mr Charles Scott Brannan as a director on 17 January 2012 (2 pages)
19 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director on 17 January 2012 (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 August 2010Statement of company's objects (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts made up to 31 December 2008 (5 pages)
11 February 2009Secretary appointed morven gow (1 page)
11 February 2009Appointment Terminated Secretary nicholas giles (1 page)
11 February 2009Secretary appointed morven gow (1 page)
11 February 2009Appointment terminated secretary nicholas giles (1 page)
10 October 2008Return made up to 24/08/08; full list of members (3 pages)
10 October 2008Return made up to 24/08/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ (1 page)
30 July 2008Accounts made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2007Accounts made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Return made up to 24/08/07; full list of members (5 pages)
21 October 2007Return made up to 24/08/07; full list of members (5 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 November 2006Accounts made up to 31 December 2005 (5 pages)
2 November 2006Return made up to 24/08/06; full list of members (5 pages)
2 November 2006Return made up to 24/08/06; full list of members (5 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 October 2005Accounts made up to 31 December 2004 (5 pages)
30 September 2005Return made up to 24/08/05; no change of members (4 pages)
30 September 2005Return made up to 24/08/05; no change of members (4 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts made up to 31 December 2003 (5 pages)
17 September 2004Return made up to 24/08/04; full list of members (4 pages)
17 September 2004Return made up to 24/08/04; full list of members (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 7, hobart place, london, SW1W 0HH. (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7, hobart place, london, SW1W 0HH. (1 page)
10 September 2003Return made up to 24/08/03; full list of members (5 pages)
10 September 2003Return made up to 24/08/03; full list of members (5 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 August 2002Return made up to 24/08/02; no change of members (4 pages)
30 August 2002Return made up to 24/08/02; no change of members (4 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2001New secretary appointed;new director appointed (4 pages)
2 November 2001New secretary appointed;new director appointed (4 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
29 August 2001Return made up to 24/08/01; full list of members (5 pages)
29 August 2001Return made up to 24/08/01; full list of members (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
27 August 1999Return made up to 24/08/99; no change of members (5 pages)
27 August 1999Return made up to 24/08/99; no change of members (5 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
25 March 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
28 August 1997Secretary's particulars changed (1 page)
28 August 1997Secretary's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
18 September 1996Return made up to 24/08/96; no change of members (5 pages)
18 September 1996Return made up to 24/08/96; no change of members (5 pages)
25 April 1996Full accounts made up to 31 December 1995 (10 pages)
25 April 1996Full accounts made up to 31 December 1995 (10 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (1 page)
1 September 1995Return made up to 24/08/95; full list of members (8 pages)
1 September 1995Return made up to 24/08/95; full list of members (16 pages)
27 April 1995Full accounts made up to 31 December 1994 (16 pages)
27 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 July 1971Incorporation (16 pages)
12 July 1971Certificate of incorporation (1 page)
12 July 1971Certificate of incorporation (1 page)
12 July 1971Incorporation (16 pages)