Company NamePennigale Limited
Company StatusDissolved
Company Number01469653
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Christopher O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(19 years after company formation)
Appointment Duration10 years, 6 months (closed 28 July 2009)
RoleF C A
Country of ResidenceEngland
Correspondence AddressBriar Cottage
11 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Secretary NameEwa Krystyna Skoczylas
NationalityBritish
StatusClosed
Appointed15 September 2008(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blandford Avenue
Beckenham
Kent
BR3 4QP
Director NameMr Dereck Reginald Bourner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleEngineer
Correspondence AddressTopspin Church Road
Hartley
Longfield
Kent
DA3 8DL
Director NameMrs Elizabeth Sarah Bourner
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleSecretary
Correspondence AddressTopspin Church Road
Hartley
Longfield
Kent
DA3 8DL
Director NameMiss Ruth Ann Sheila Bourner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleSecretary
Correspondence Address65 Lewis Road
Gravesend
Kent
DA13 9JQ
Director NameMr Trevor John Regan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleEstate Agent
Correspondence Address32 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Secretary NameMiss Ruth Ann Sheila Bourner
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 1999)
RoleSecretary
Correspondence Address65 Lewis Road
Gravesend
Kent
DA13 9JQ
Secretary NameMs Jennifer Ovetta Geanas
NationalityBritish
StatusResigned
Appointed15 January 1999(19 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Collingwood Close
Anerley
London
SE20 8JL

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£105,496
Cash£104,914
Current Liabilities£51,811

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
17 November 2008Order of court to wind up (1 page)
2 October 2008Appointment terminated secretary jennifer geanas (1 page)
2 October 2008Secretary appointed ewa krystyna skoczylas (1 page)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 October 2006Return made up to 31/08/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
6 September 2004Return made up to 31/08/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 May 2004Registered office changed on 18/05/04 from: pissaro house 77A westow hill upper norwood london SE19 1TZ (1 page)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 77A westow hill london SE19 1TZ (1 page)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 September 1999New secretary appointed (2 pages)
24 August 1999Return made up to 31/08/99; full list of members (8 pages)
24 August 1999Registered office changed on 24/08/99 from: thames house wellington street london SE18 6NZ (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
15 December 1998Full accounts made up to 31 October 1998 (9 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 October 1997 (9 pages)
3 September 1997Return made up to 31/08/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 October 1996 (9 pages)
27 August 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)