Company NamePenrith G R P Limited
DirectorsDavid Alexander Edgar and Jane Marie O'Donnel
Company StatusDissolved
Company Number02426492
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Alexander Edgar
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address23 Whelpdale House
Penrith
Cumbria
CA11 8EU
Director NameJane Marie O'Donnel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3 Groby Road
Altrincham
Cheshire
WA14 1RS
Secretary NameMr Brian Lloyd
NationalityBritish
StatusCurrent
Appointed26 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997C/O re p/e date (1 page)
3 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
16 October 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 October 1995Appointment of a voluntary liquidator (2 pages)
10 October 1995Registered office changed on 10/10/95 from: gilwilly industrial estate penrith cumbria CA11 9BH (1 page)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)