Company NamePennell Developments Limited
DirectorArchibald John Pennell
Company StatusDissolved
Company Number01816454
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Archibald John Pennell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(7 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Raglan Close
Reigate
Surrey
RH2 0EU
Secretary NameMrs Jacqueline De Winter Pennell
NationalityBritish
StatusCurrent
Appointed30 September 1994(10 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address5 Raglan Close
Reigate
Surrey
RH2 0EU
Director NameMr Andrew John Pennell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressDell Quay Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMrs Jacqueline De Winter Pennell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address5 Raglan Close
Reigate
Surrey
RH2 0EU
Director NameMrs Susan Elizabeth Wallace
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address6 St Davids Close
Reigate
Surrey
RH2 0EL
Secretary NameMrs Susan Elizabeth Wallace
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1993)
RoleCompany Director
Correspondence Address6 St Davids Close
Reigate
Surrey
RH2 0EL
Secretary NameMr Claud Victor Potter
NationalityBritish
StatusResigned
Appointed25 June 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGreen Pastures Tylers Green
Cuckfield
Haywards Heath
West Sussex
RH17 5EA

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£365,000
Gross Profit£289,847
Net Worth-£214,440
Cash£28
Current Liabilities£581,831

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2002Dissolved (1 page)
29 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2001Liquidators statement of receipts and payments (6 pages)
10 September 2001Liquidators statement of receipts and payments (6 pages)
8 March 2001Liquidators statement of receipts and payments (6 pages)
5 September 2000Liquidators statement of receipts and payments (6 pages)
14 March 2000Liquidators statement of receipts and payments (6 pages)
3 September 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Liquidators statement of receipts and payments (6 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
3 September 1996Registered office changed on 03/09/96 from: chapel house st lawrences way reigate surrey RH2 7AF (1 page)
29 August 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (12 pages)