Company NamePennfour Properties Limited
Company StatusDissolved
Company Number03434289
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameStatecover Limited

Directors

Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameAndrew Jonathan Hughes Penny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address3 Gresham Close
Oxted
Surrey
RH8 0BH
Secretary NameAndrew Jonathan Hughes Penny
NationalityBritish
StatusClosed
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address3 Gresham Close
Oxted
Surrey
RH8 0BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court (Rotrust)
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
17 September 1998Application for striking-off (1 page)
17 October 1997Memorandum and Articles of Association (13 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Company name changed statecover LIMITED\certificate issued on 14/10/97 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 October 1997Memorandum and Articles of Association (11 pages)
15 September 1997Incorporation (9 pages)