Company NamePennyghael Estates Limited
Company StatusDissolved
Company Number01959369
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Anthony George Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBanacle Edge Sandhills
Wormley
Godalming
Surrey
GU8 5UF
Director NameMr Philip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleMusician
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameMr Michael John Cloete Crawford Rutherford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressDrungewick Manor
Loxwood
Billingshurst
West Sussex
Rh14 Orr
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleArtistes Manager
Country of ResidenceEngland
Correspondence AddressCombe Court Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XN
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed17 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
30 March 1999Accounts made up to 31 December 1998 (8 pages)
24 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
3 November 1998Accounts made up to 31 December 1997 (11 pages)
21 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 October 1997Accounts made up to 31 December 1996 (11 pages)
3 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
30 December 1996Return made up to 17/12/96; full list of members (10 pages)
22 November 1996Accounts made up to 31 December 1995 (12 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 July 1996Director's particulars changed (1 page)
17 January 1996Return made up to 17/12/95; no change of members (8 pages)
30 October 1995Accounts made up to 31 December 1994 (11 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1, little new street, london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)