Company NamePeenhill Limited
Company StatusDissolved
Company Number01298835
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameReginald Henry Taylor
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 23 November 1999)
RolePublisher
Correspondence AddressGovannon Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameJohn Spracklin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1993)
RoleEditorial Director
Correspondence Address29 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameNorman Alfred James Nettleton
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence Address11 Roding View
Buckhurst Hill
Essex
IG9 6AF
Secretary NameKathleen Sturdy
NationalityBritish
StatusResigned
Appointed20 May 1993(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1996)
RoleCompany Director
Correspondence Address271 Romford Road
London
E7 9HJ
Director NameKathleen Sturdy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1996)
RoleJournalist
Correspondence Address271 Romford Road
London
E7 9HJ
Director NameTerence Charles Vale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1996)
RoleCertified Accountant
Correspondence AddressWillow Tree Lodge
3 Haverhill Road
Kedington
Suffolk
CB9 7UL
Director NameChristina Jane Hendy-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(18 years, 12 months after company formation)
Appointment Duration5 months (resigned 15 July 1996)
RolePublishing
Correspondence AddressBricklayers Arms Trenders Avenue
Rayleigh
Essex
SS3 9RG

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2003Bona Vacantia disclaimer (1 page)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1999Receiver ceasing to act (1 page)
1 February 1999Receiver's abstract of receipts and payments (2 pages)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
25 February 1997Form 3.2 - statement of affairs (21 pages)
25 February 1997Administrative Receiver's report (8 pages)
27 November 1996Registered office changed on 27/11/96 from: forge house 39-41 bambridge road stanstead essex CM24 8BX (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
21 May 1996Director resigned (1 page)
3 May 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)