Company NameAndrew Palmer And Associates Limited
Company StatusDissolved
Company Number01907991
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(14 years, 8 months after company formation)
Appointment Duration16 years (closed 19 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusClosed
Appointed01 February 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameProf Andrew Clennel Palmer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1993)
RoleEngineer
Correspondence Address49 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Director NameJane Rhiannon Palmer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1993)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Secretary NameJane Rhiannon Palmer
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QF
Director NameAndrew Mather Cowan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address24 Brook Close
The Green Histon
Cambridge
Cambridgeshire
CB4 9XL
Director NameMr Timothy David Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1994)
RoleAccountant
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameMr Kevin Edward Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 2000)
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence Address1454 Santa Luisa Drive
Solana Beach
Ca
92075
Secretary NameMr Timothy David Howard
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1997)
RoleAccountant
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Secretary NamePradip Somaia
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address36 High Tree Drive
Earley
Reading
Berkshire
RG6 1EU
Director NameNorman Garden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1999)
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address1 Robertston Place
Milltimber
Aberdeenshire
AB13 0EU
Scotland
Secretary NameRobert Gerald Wall
NationalityBritish
StatusResigned
Appointed13 June 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2002)
RoleEngineer
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed14 January 2000(14 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(27 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(27 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ

Contact

Websitewww.penspen.com/Pages/Home.aspx
Telephone020 83342700
Telephone regionLondon

Location

Registered Address3 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

103 at £1Penspen Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 103
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 103
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 103
(3 pages)
11 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
9 August 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Christopher Francis Williams on 26 September 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
2 November 2007Return made up to 12/09/07; no change of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2006Return made up to 12/09/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
30 September 2003Return made up to 12/09/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
4 October 2002Return made up to 12/09/02; full list of members (6 pages)
24 September 2002Accounts made up to 31 January 2002 (4 pages)
4 July 2002Director resigned (1 page)
22 October 2001Return made up to 12/09/01; full list of members (6 pages)
8 February 2001Accounts made up to 31 January 2001 (4 pages)
4 December 2000Accounts made up to 31 January 2000 (4 pages)
21 September 2000Return made up to 12/09/00; full list of members (7 pages)
21 September 2000New secretary appointed (2 pages)
27 January 2000Auditor's resignation (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 8/9 stratton street london W1X 5FD (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
9 December 1999Accounts made up to 31 January 1999 (7 pages)
13 October 1999Return made up to 12/09/99; full list of members (6 pages)
5 February 1999Registered office changed on 05/02/99 from: berkshire house queen street maidenhead berkshire SL6 1NF (1 page)
22 January 1999Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1999New secretary appointed (2 pages)
18 January 1999Full accounts made up to 31 January 1998 (7 pages)
23 July 1998Full accounts made up to 31 January 1997 (7 pages)
5 January 1998Full accounts made up to 31 January 1996 (9 pages)
2 November 1997Return made up to 12/09/97; no change of members (4 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
17 September 1996Return made up to 12/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
(6 pages)
7 December 1995Full accounts made up to 31 January 1995 (12 pages)
2 October 1995Return made up to 12/09/95; no change of members (4 pages)
24 April 1985Incorporation (17 pages)