Company NamePenview Estates Limited
Company StatusDissolved
Company Number03077175
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamePenview Builders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Arthur Timothy Lawson-Cruttenden
NationalityBritish
StatusClosed
Appointed28 March 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address462 Kings Road
Chelsea
London
SW10 0LG
Director NameLiving Heritage Holdings Limited (Corporation)
StatusClosed
Appointed31 October 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 26 August 2003)
Correspondence Address1 Victoria Road
Malvern
Worcestershire
WR14 2TD
Director NameMrs Anne Liddell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Director NameMr Christopher John Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Secretary NameMr Christopher John Liddell
NationalityBritish
StatusResigned
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Director NameMr Andrew Crosby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(6 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPackers Cottage
215 Bristol Road
Quedgeley
Gloucestershire
GL2 4QW
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameLiving Heritage Holdings Limited (Corporation)
StatusResigned
Appointed30 September 2001(6 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2002)
Correspondence Address1 Victoria Road
Malvern
Worcestershire
WR14 2TD

Location

Registered Address10-11 Grays Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
2 March 2003Return made up to 07/07/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
18 April 2002Auditor's resignation (1 page)
15 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 10 main street bilton rugby warwickshire CV22 7NB (1 page)
29 October 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Return made up to 07/07/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Return made up to 07/07/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (2 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Return made up to 07/07/98; no change of members (5 pages)
22 August 1997Return made up to 07/07/97; no change of members (5 pages)
6 June 1997Company name changed penview builders LIMITED\certificate issued on 09/06/97 (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (1 page)
8 October 1996Return made up to 07/07/96; full list of members (7 pages)
28 July 1995Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 July 1995Accounting reference date notified as 31/12 (1 page)
21 July 1995New director appointed (4 pages)
21 July 1995Registered office changed on 21/07/95 from: 20 holywell row london EC2A 4JB (1 page)
21 July 1995Director resigned (4 pages)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 July 1995Nc inc already adjusted 17/07/95 (1 page)
20 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 July 1995Memorandum and Articles of Association (28 pages)
7 July 1995Incorporation (12 pages)