Company NamePengap Construction Limited
Company StatusDissolved
Company Number01655317
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed31 March 2005(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(24 years after company formation)
Appointment Duration2 years, 5 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(26 years, 3 months after company formation)
Appointment Duration2 months, 1 week (closed 20 January 2009)
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameDana Lloyd Bjornson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address4 Southwood Gardens
Hinchley Wood
Esher
Surrey
KT10 0DE
Director NameJohn Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 1992)
RoleCompany Director
Correspondence Address28 Cairn Avenue
Ealing
London
W5 5HX
Director NameMr Keith Ralph Bryant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 1993)
RoleAccountant
Correspondence AddressGloster Cottage Whistley Green
Hurst
Reading
Berkshire
RG10 0DY
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameAndrew Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1994)
RoleAccountant
Correspondence Address22 Corner Green
Pond Road Blackheath
London
SE3 9JJ
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(15 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed21 January 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(18 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (2 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
21 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2006New director appointed (2 pages)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
27 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 28 August 2004 (2 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 January 2004Director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 30 August 2003 (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 January 2003Auditor's resignation (4 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
28 November 2001Accounts for a dormant company made up to 25 August 2001 (2 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
28 June 2000Return made up to 01/06/00; full list of members (8 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
12 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214.oxford street, london. W1N 9DF (1 page)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
28 June 1996Full accounts made up to 2 September 1995 (6 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)