Company NamePNL Enterprises Limited
Company StatusDissolved
Company Number02726158
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameSpeed 2637 Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameProf Leslie Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1994)
RoleUniversity Vice-Chancellor
Correspondence AddressChurchwood
Beckett Park
Leeds
LS6 3QS
Secretary NameClifford Paul Wragg
NationalityBritish
StatusResigned
Appointed01 July 1992(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1995)
RoleUniversity Secretary
Correspondence Address33 Eton Avenue
Barnet
Hertfordshire
EN4 8TU
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(16 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address166-22o Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(18 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(19 years after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(22 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
19 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 166-22O Holloway Road London N7 8DB on 5 July 2010 (1 page)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Appointment terminated director brian roper (1 page)
19 March 2009Appointment terminated director brian roper (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
27 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 July 2005Return made up to 25/06/05; full list of members (2 pages)
1 July 2005Return made up to 25/06/05; full list of members (2 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
22 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 July 2002Return made up to 25/06/02; full list of members (6 pages)
12 July 2002Return made up to 25/06/02; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2000Return made up to 25/06/00; full list of members (6 pages)
19 July 2000Return made up to 25/06/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 July 1999Return made up to 25/06/99; full list of members (6 pages)
28 July 1999Return made up to 25/06/99; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 26 June 1999 (2 pages)
14 July 1999Accounts for a dormant company made up to 26 June 1999 (2 pages)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 26 June 1998 (2 pages)
7 July 1998Accounts for a dormant company made up to 26 June 1998 (2 pages)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
28 July 1997Return made up to 25/06/97; no change of members (4 pages)
28 July 1997Return made up to 25/06/97; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 26 June 1997 (1 page)
28 July 1997Accounts for a dormant company made up to 26 June 1997 (1 page)
3 August 1996Accounts for a dormant company made up to 26 June 1996 (1 page)
3 August 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1996Accounts for a dormant company made up to 26 June 1996 (1 page)
17 November 1995New secretary appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
2 August 1995Return made up to 25/06/95; no change of members (6 pages)
2 August 1995Return made up to 25/06/95; no change of members (6 pages)
2 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
2 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)