Company NamePennard Limited
Company StatusDissolved
Company Number02482442
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Ann Little
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years after company formation)
Appointment Duration13 years, 5 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne,Andover
Hampshire
SP11 6BL
Secretary NameMrs Jennifer Ann Little
NationalityBritish
StatusClosed
Appointed16 March 1992(2 years after company formation)
Appointment Duration13 years, 5 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne,Andover
Hampshire
SP11 6BL
Director NameMr Richard Anthony Rudd Little
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Atherley Court
Hill Lane
Southampton
Hampshire
SO15 7NG
Director NameMr Anthony Rudd Little
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration11 years (resigned 13 April 2003)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne Andover
Hampshire
SP11 6BL

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 March 2005Application for striking-off (1 page)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004New director appointed (2 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
26 July 2003Director resigned (1 page)
31 March 2003Return made up to 16/03/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
16 June 2002Return made up to 16/03/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
6 April 2001Full accounts made up to 30 June 2000 (5 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
5 June 2000Return made up to 16/03/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (5 pages)
31 March 1999Return made up to 16/03/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 June 1998 (5 pages)
24 March 1998Return made up to 16/03/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (5 pages)
22 April 1997Return made up to 16/03/97; full list of members (6 pages)
16 January 1997Full accounts made up to 30 June 1996 (5 pages)
26 March 1996Return made up to 16/03/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (6 pages)
4 April 1995Return made up to 16/03/95; no change of members (4 pages)