Company NameBlack Pennell Limited
Company StatusDissolved
Company Number02846852
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameAndrew John Newell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(1 day after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2000)
RoleInvestment Manager
Correspondence Address28 Crookham Road
London
SW6 4EQ
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusClosed
Appointed01 September 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Mark Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1996)
RoleTechnical Director
Correspondence Address9 Cremyll Close
Stubbington
Fareham
Hampshire
PO14 2PU
Director NameCharles John Yeadon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1996)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 25 - 27 Adelaide Road
London
NW3 3QB

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
5 November 1999Accounts made up to 31 August 1999 (4 pages)
5 November 1999Accounts made up to 31 August 1998 (4 pages)
13 October 1999Return made up to 23/08/99; no change of members (4 pages)
2 September 1998Accounts made up to 31 August 1997 (4 pages)
20 August 1998Return made up to 23/08/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 50 botley road park gate southampton hampshire SO31 1BB (1 page)
4 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 November 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 November 1995Ad 20/11/95--------- £ si 5000@1=5000 £ ic 80002/85002 (2 pages)
20 November 1995Ad 01/01/95-31/10/95 £ si 75118@1 (2 pages)
5 September 1995Return made up to 23/08/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)