Company NamePenncoal Limited
Company StatusDissolved
Company Number03176418
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NamePenncoal Development Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Oliver Lloyd-Jacob
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(4 days after company formation)
Appointment Duration3 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address28 Lewes Crescent
Brighton
Sussex
BN2 1GB
Secretary NameNicholas Clark
NationalityBritish
StatusClosed
Appointed25 March 1996(4 days after company formation)
Appointment Duration3 years, 6 months (closed 28 September 1999)
RoleBusiness Development Executive
Correspondence AddressClaymore House
Elm High Road
Wisbech
Cambridgeshire
PE14 0DP
Director NameAmelia Nicola Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleGardener
Correspondence Address72 Tennyson Road
Stratford
London
E15 4DR
Director NamePeter Knibb
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleGardener
Correspondence Address72 Tennyson Road
Stratford
London
E15 4DR
Secretary NameAmelia Nicola Burke
NationalityBritish
StatusClosed
Appointed27 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleGardener
Correspondence Address72 Tennyson Road
Stratford
London
E15 4DR
Director NameMiss Katharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeughfield
5 Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameMr David Storry Walton
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameNicholas Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 days after company formation)
Appointment Duration1 year (resigned 14 April 1997)
RolePhysicist
Correspondence AddressClaymore House
Elm High Road
Wisbech
Cambridgeshire
PE14 0DP

Location

Registered Address5th Floor Abbey House
74 St John Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Return made up to 21/03/98; full list of members (6 pages)
16 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 April 1997Director resigned (1 page)
17 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/97
(7 pages)
4 September 1996Company name changed penncoal development LIMITED\certificate issued on 05/09/96 (2 pages)
17 July 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
7 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 July 1996S-div 06/06/96 (1 page)
22 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: c/o elliott & company centurion house deansgate manchester greater manchester M3 3WT (1 page)
11 April 1996Company name changed ellco 92 LIMITED\certificate issued on 12/04/96 (2 pages)
3 April 1996Accounting reference date notified as 31/07 (1 page)
21 March 1996Incorporation (68 pages)