Company NameThe Penny Candle Company Limited
DirectorIan Gooding
Company StatusDissolved
Company Number01455305
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Gooding
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Clareville Road
Caterham
Surrey
CR3 6LA
Secretary NameMrs Diane Gooding
NationalityBritish
StatusCurrent
Appointed20 December 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clareville Road
Caterham
Surrey
CR3 6LA

Location

Registered AddressBbk Chartered Accountants
311 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£324,888
Gross Profit£84,575
Net Worth£69,734
Current Liabilities£143,840

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Dissolved (1 page)
15 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Statement of affairs (8 pages)
19 June 2000Registered office changed on 19/06/00 from: unit 8 pond farm ray lane lingfield surrey RH7 6JG (1 page)
20 March 2000Full accounts made up to 30 June 1999 (10 pages)
20 January 2000Return made up to 20/12/99; full list of members (6 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Return made up to 20/12/98; no change of members (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
16 March 1998Full accounts made up to 30 June 1997 (11 pages)
16 December 1997Return made up to 20/12/97; no change of members (4 pages)
13 July 1997Registered office changed on 13/07/97 from: james house 1A crescent road caterham surrey CR3 6LE (1 page)
27 January 1997Full accounts made up to 30 June 1996 (9 pages)
23 January 1997Return made up to 20/12/96; full list of members (6 pages)
12 September 1996Full accounts made up to 30 June 1995 (11 pages)
4 August 1996Return made up to 20/12/95; no change of members (4 pages)
6 July 1995Full accounts made up to 30 June 1994 (13 pages)