Company NamePenfer Management Limited
Company StatusDissolved
Company Number02710680
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 11 months ago)
Dissolution Date14 April 1998 (25 years, 11 months ago)
Previous NameObject Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Raymond Fawcett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Moretons
High Street
Westerham
Kent
TN16 1RQ
Secretary NamePeter George Church
NationalityBritish
StatusClosed
Appointed22 October 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 1998)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameMr Jerrold Howard Donington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address109 Blenheim Road
Maidenhead
Berkshire
SL6 5HN
Director NameRolf Thomas Derrick Mack
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1996)
RoleManagement Consultant
Correspondence Address40 Bury Meadows
Rickmansworth
Hertfordshire
WD3 1DR
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
9 October 1997Application for striking-off (1 page)
2 July 1997Company name changed object management LIMITED\certificate issued on 03/07/97 (2 pages)
12 June 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
20 December 1996New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1996Auditor's resignation (1 page)
8 September 1996Registered office changed on 08/09/96 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 April 1996Return made up to 29/04/96; no change of members (7 pages)
17 November 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Location of register of members (non legible) (1 page)
17 May 1995Return made up to 29/04/95; no change of members (10 pages)