Company NamePenderel Press Limited
DirectorsDavid John Burr and Gay Breda Hayward
Company StatusDissolved
Company Number02954369
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Previous NameNew Leaf Promotions Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid John Burr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Kings Drive
Gravesend
Kent
DA12 5BQ
Secretary NameMrs Gay Breda Hayward
NationalityBritish
StatusCurrent
Appointed26 July 1995(11 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressLisieux Church Road
Hartley
Longfield
Kent
DA3 8DW
Director NameMrs Gay Breda Hayward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(2 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressLisieux Church Road
Hartley
Longfield
Kent
DA3 8DW
Secretary NameChristine Mary Burr
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address45 Kings Drive
Gravesend
Kent
DA12 5BQ
Director NameMr James Nash
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 November 1994)
RoleProduction Director
Correspondence Address40 St James Road
Hastings
East Sussex
TN34 3LH
Secretary NameJanice Fish
NationalityBritish
StatusResigned
Appointed14 November 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 1995)
RoleSecretary
Correspondence Address3 Warbank Crescent
New Addington
Croydon
Surrey
CR0 0AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 April 2001Dissolved (1 page)
12 January 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
13 March 1998Appointment of a voluntary liquidator (2 pages)
13 March 1998Statement of affairs (8 pages)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1998Registered office changed on 05/02/98 from: nexus house sidcup kent DA14 5DA (1 page)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 August 1996New director appointed (2 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 October 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
22 September 1995Return made up to 01/08/95; full list of members (6 pages)