Company NamePenny Farthing Limited
Company StatusDissolved
Company Number02615089
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date14 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoy Rathbone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 14 May 2011)
RoleRetailer
Correspondence Address4 Connaught Close
Clacton On Sea
Essex
CO15 6HZ
Director NameMr Michael Basil Lodge
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMonks Cottage
Low Street Glemsford
Sudbury
Suffolk
CO10 7QF
Director NameSusan Penelope Lodge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside 4 Normans
Preston Road
Lavenham
Suffolk
CO10 9QE
Secretary NameSusan Penelope Lodge
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside 4 Normans
Preston Road
Lavenham
Suffolk
CO10 9QE
Secretary NameEmma Lodge
NationalityBritish
StatusResigned
Appointed19 May 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressWaterside, 4 Normans
Preston Road, Lavenham
Sudbury
Suffolk
CO10 9QD
Secretary NameMr Stephen John Gage
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 2009)
RoleBusiness Consultant
Correspondence Address4 Connaught Close
Clacton On Sea
Essex
CO15 6HZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

2 at 1Mrs Joy Rathbone
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,449
Cash£913
Current Liabilities£87,838

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2011Final Gazette dissolved following liquidation (1 page)
14 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (6 pages)
14 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2011Liquidators statement of receipts and payments to 27 January 2011 (6 pages)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Registered office address changed from Th Lodge 140 Eastgate Street Bury St. Edmunds Suffolk IP33 1XX on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Th Lodge 140 Eastgate Street Bury St. Edmunds Suffolk IP33 1XX on 19 January 2010 (2 pages)
14 December 2009Termination of appointment of Stephen Gage as a secretary (2 pages)
14 December 2009Termination of appointment of Stephen Gage as a secretary (2 pages)
18 August 2009Return made up to 28/05/09; full list of members (5 pages)
18 August 2009Registered office changed on 18/08/2009 from leytonstone house leytonstone london E11 1GA (1 page)
18 August 2009Return made up to 28/05/09; full list of members (5 pages)
18 August 2009Registered office changed on 18/08/2009 from leytonstone house leytonstone london E11 1GA (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Registered office changed on 11/02/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
11 February 2009Registered office changed on 11/02/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
19 June 2008Return made up to 28/05/08; full list of members (3 pages)
19 June 2008Return made up to 28/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 October 2007Return made up to 28/05/07; no change of members (6 pages)
8 October 2007Return made up to 28/05/07; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 August 2006Return made up to 28/05/06; full list of members (6 pages)
4 August 2006Return made up to 28/05/06; full list of members (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
16 June 2004Return made up to 28/05/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 June 2003Return made up to 28/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 2003Return made up to 28/05/03; full list of members (6 pages)
4 February 2003Accounting reference date extended from 18/04/03 to 30/04/03 (1 page)
4 February 2003Accounting reference date extended from 18/04/03 to 30/04/03 (1 page)
4 February 2003Accounts for a dormant company made up to 18 April 2002 (1 page)
4 February 2003Accounting reference date shortened from 30/04/02 to 18/04/02 (1 page)
4 February 2003Accounting reference date shortened from 30/04/02 to 18/04/02 (1 page)
4 February 2003Accounts made up to 18 April 2002 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
12 June 2002Return made up to 28/05/02; full list of members (6 pages)
12 June 2002Return made up to 28/05/02; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: forge house 41 cambridge road stansted essex CM24 8BX (2 pages)
29 March 2002Director resigned (2 pages)
29 March 2002Secretary resigned (2 pages)
29 March 2002Registered office changed on 29/03/02 from: forge house 41 cambridge road stansted essex CM24 8BX (2 pages)
29 March 2002Director resigned (2 pages)
29 March 2002Secretary resigned (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Accounts made up to 30 April 2001 (5 pages)
13 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
31 July 2000Accounts made up to 30 April 2000 (3 pages)
31 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Return made up to 28/05/00; full list of members (6 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director's particulars changed (1 page)
19 July 1999Return made up to 28/05/99; no change of members (4 pages)
19 July 1999Return made up to 28/05/99; no change of members (4 pages)
19 July 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
19 July 1999Accounts made up to 30 April 1999 (3 pages)
28 July 1998Return made up to 28/05/98; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 July 1998Return made up to 28/05/98; full list of members (6 pages)
28 July 1998Accounts made up to 30 April 1998 (3 pages)
10 July 1997Accounts made up to 30 April 1997 (3 pages)
10 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 July 1997Return made up to 28/05/97; no change of members (4 pages)
10 July 1997Return made up to 28/05/97; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
11 June 1996Accounts made up to 30 April 1996 (3 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
30 May 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
30 May 1995Accounts made up to 30 April 1995 (3 pages)
30 May 1995Return made up to 28/05/95; full list of members (6 pages)
30 May 1995Return made up to 28/05/95; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
(6 pages)