Penn
High Wycombe
Buckinghamshire
HP10 8JW
Director Name | John Wisbey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 109 King Henrys Road London NW3 3QX |
Secretary Name | John Wisbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 109 King Henrys Road London NW3 3QX |
Director Name | Mr Andrew James Maskall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 1992) |
Role | Creative/Production Manager |
Correspondence Address | 75 Southmill Road Bishops Stortford Hertfordshire CM23 3DH |
Secretary Name | Eric Michael Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 7 Donovan Avenue Muswell Hill London N10 2JU |
Secretary Name | Michael Anthony Lindsay Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 May 1994) |
Role | Management Consultant |
Correspondence Address | 2 The Auberies Stonham Aspal Stowmarket Suffolk IP14 6AQ |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 1996) |
Role | Marketing Executive |
Correspondence Address | 16 Ray Mill Road West Maidenhead Berkshire SL6 8SB |
Director Name | Marketing Communications Workshop Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1996) |
Correspondence Address | 11 St John Street London EC1M 4AN |
Registered Address | Sookias And Sookias 3rd Floor Clarebell House 6 Cork Street London W1X 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 March 1998 | Application for striking-off (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 22 peters lane smithfield london EC1M 6DS (1 page) |
29 April 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Memorandum and Articles of Association (5 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |