Company NamePennine Wanderer Limited
DirectorPatrick Tom Harrison
Company StatusDissolved
Company Number01424470
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePatrick Tom Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleGuide Tour Operator
Correspondence Address13 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary NamePatrick Tom Harrison
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address13 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameIan Alexander Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Director NamePhilip Scriver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 1999)
RoleGuide Tour Operator
Correspondence Address6 George Street
Ferryhill
County Durham
DL17 0DT

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£321,664
Gross Profit£103,091
Net Worth-£29,434
Cash£5,427
Current Liabilities£55,396

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Statement of affairs (11 pages)
7 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 December 1999Registered office changed on 07/12/99 from: 13 wellington court spencers wood reading RG7 1BN (1 page)
19 November 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 October 1998 (11 pages)
11 March 1999Return made up to 14/02/99; no change of members (4 pages)
21 December 1998Director resigned (1 page)
5 August 1998Full accounts made up to 31 October 1997 (12 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 October 1996 (10 pages)
4 April 1997Return made up to 14/02/97; full list of members (6 pages)
22 April 1996Full accounts made up to 31 October 1995 (10 pages)
22 April 1996Return made up to 14/02/96; no change of members (4 pages)
23 April 1995Full accounts made up to 31 October 1994 (10 pages)
13 March 1995Nc inc already adjusted 14/01/94 (1 page)
13 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)