Company NameUnipen Limited
Company StatusDissolved
Company Number02169842
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameUnitank Pencol Limited

Business Activity

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

Directors

Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(14 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 12 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusClosed
Appointed01 February 2013(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr John Hanford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 February 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Ronald Hobby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address64 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr Brian Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameTerence Raymond Holman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1999)
RoleEngineer
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Director NameMr Stephen Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Croham Close
South Croydon
Surrey
CR2 0DA
Secretary NameMichael Charles Templeton
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressLothorien Barley Mow Hill
Headley Down
Bordon
Hampshire
GU35 8AB
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed23 February 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month (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(24 years, 10 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(25 years after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ

Contact

Websitepenspen.com
Email address[email protected]
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

25k at £1Penspen Group LTD
50.00%
Ordinary A
25k at £1Penspen Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£478,403

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 50,000
(4 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 50,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 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)
11 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
8 February 2013Termination of appointment of John Hanford as a director (1 page)
8 February 2013Termination of appointment of John Hanford as a director (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
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)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
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 December 2011 (3 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr John Hanford on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr John Hanford on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr John Hanford on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
12 September 2008Return made up to 25/05/08; full list of members (4 pages)
12 September 2008Return made up to 25/05/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Return made up to 25/05/07; no change of members (7 pages)
11 July 2007Return made up to 25/05/07; no change of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Return made up to 25/05/06; full list of members (7 pages)
28 June 2006Return made up to 25/05/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place tinworth street london SE11 5EH (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place tinworth street london SE11 5EH (1 page)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Return made up to 25/05/02; full list of members (7 pages)
22 July 2002Return made up to 25/05/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
20 July 1999Return made up to 25/05/99; no change of members (4 pages)
20 July 1999Return made up to 25/05/99; no change of members (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Return made up to 25/05/98; full list of members (8 pages)
31 May 1998Return made up to 25/05/98; full list of members (8 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: nicholson house high street maidenhead berkshire SL6 1LQ (1 page)
29 January 1998Registered office changed on 29/01/98 from: nicholson house high street maidenhead berkshire SL6 1LQ (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
14 July 1997Return made up to 25/05/97; no change of members (5 pages)
14 July 1997Return made up to 25/05/97; no change of members (5 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Return made up to 25/05/96; full list of members (7 pages)
25 June 1996Return made up to 25/05/96; full list of members (7 pages)
27 June 1995Return made up to 25/05/95; no change of members (6 pages)
27 June 1995Return made up to 25/05/95; no change of members (6 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
28 September 1987Incorporation (31 pages)
28 September 1987Incorporation (31 pages)