Company NamePennines Pizza Trading Company Limited
Company StatusDissolved
Company Number03213987
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NamePephigh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 06 January 2004)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Secretary NameMr Daniel James Breden Taylor
NationalityBritish
StatusClosed
Appointed06 September 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 06 January 2004)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameGareth Maitland Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20a Northumberland Road
Barnet
Hertfordshire
EN5 1ED
Secretary NameKeith John Provins
NationalityBritish
StatusResigned
Appointed17 July 1996(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 1996)
RoleCompany Director
Correspondence Address19 Carpenter Close
Billericay
Essex
CM12 0EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address64 Sloane Street
London
SW1X 9SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts24 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
5 February 2003Application for striking-off (1 page)
19 August 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 24 December 2000 (8 pages)
25 July 2001Return made up to 19/06/01; full list of members (6 pages)
21 March 2001Accounting reference date extended from 30/06/00 to 24/12/00 (1 page)
19 June 2000Return made up to 19/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 July 1999Return made up to 19/06/99; full list of members (7 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 July 1998Return made up to 19/06/98; no change of members (5 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 August 1997Return made up to 19/06/97; full list of members (7 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed;new director appointed (1 page)
4 October 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
31 July 1996Company name changed pephigh LIMITED\certificate issued on 01/08/96 (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: 120 east road london N1 6AA (1 page)
19 June 1996Incorporation (15 pages)