Company NamePellen Construction Limited
DirectorsJean Margaret Pellen and Keith Anthony Pellen
Company StatusDissolved
Company Number01523522
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJean Margaret Pellen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address9 Poplar Row
Theydon Bois
Epping
Essex
CM16 7NB
Director NameMr Keith Anthony Pellen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poplar Row
Theydon Bois
Epping
Essex
CM16 7NB
Secretary NameMr Keith Anthony Pellen
NationalityBritish
StatusCurrent
Appointed09 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poplar Row
Theydon Bois
Epping
Essex
CM16 7NB

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,564
Cash£414
Current Liabilities£250,644

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (6 pages)
19 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1998Appointment of a voluntary liquidator (1 page)
19 August 1998Statement of affairs (6 pages)
27 July 1998Registered office changed on 27/07/98 from: navigation house 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
25 November 1997Registered office changed on 25/11/97 from: 9 poplar row theydon bois essex CM16 7NB (1 page)
20 November 1997Return made up to 09/10/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 December 1996Return made up to 09/10/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 March 1996Return made up to 09/10/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)