Aberdeen
AB10 1YL
Scotland
Director Name | Mr Christopher Francis Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Brian Ormesher Beynon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Caernewydd Farm Pembrey Road Kidwelly Carmarthenshire SA17 4TF Wales |
Director Name | Mr Gary Ronald Jeffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Gary Ronald Jeffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 80 Wern Road Skewen Neath SA10 6DL Wales |
Director Name | Victoria Protheroe Pearse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Farm Kidwelly Carmarthenshire SA17 4TH Wales |
Secretary Name | Jillian Alison Jeffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 16 Crymlyn Gardens Skewen Neath SA10 6EU Wales |
Director Name | Mr David Nigel Stanley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Stephen Craig Moore |
---|---|
Status | Resigned |
Appointed | 28 September 2012(14 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.penspen.com/Services/EA/GreyStar/Europe/Pages/Home.aspx |
---|---|
Telephone | 01639 713010 |
Telephone region | Neath |
Registered Address | 3 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Penspen LTD 89.07% Ordinary A |
---|---|
626 at £1 | Penspen LTD 10.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £235,570 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Termination of appointment of David Stanley as a director (1 page) |
1 May 2013 | Appointment of Mr Christopher Francis Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Christopher Francis Williams as a director (2 pages) |
1 May 2013 | Termination of appointment of David Stanley as a director (1 page) |
14 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
14 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
14 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
8 November 2011 | Termination of appointment of Gary Jeffs as a director (1 page) |
8 November 2011 | Termination of appointment of Gary Jeffs as a director (1 page) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr David Nigel Stanley on 26 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr David Nigel Stanley on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Gary Ronald Jeffs on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Gary Ronald Jeffs on 26 September 2011 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 December 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Amended accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 14/09/07; full list of members
|
14 November 2007 | Return made up to 14/09/07; full list of members
|
29 October 2007 | Registered office changed on 29/10/07 from: 3 water lane richmond surrey TW9 1TJ (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 3 water lane richmond surrey TW9 1TJ (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit E2 neath vale business park resolven neath SA11 4SP (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit E2 neath vale business park resolven neath SA11 4SP (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members
|
17 October 2006 | Return made up to 14/09/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
16 November 2004 | Return made up to 14/09/04; change of members
|
16 November 2004 | Return made up to 14/09/04; change of members
|
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Company name changed progas com LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed progas com LIMITED\certificate issued on 11/05/04 (2 pages) |
1 March 2004 | £ ic 10626/5726 18/02/04 £ sr 4900@1=4900 (1 page) |
1 March 2004 | £ ic 10626/5726 18/02/04 £ sr 4900@1=4900 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | New secretary appointed (2 pages) |
7 October 2003 | Return made up to 14/09/03; no change of members (7 pages) |
7 October 2003 | Return made up to 14/09/03; no change of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 January 2003 | Ad 12/12/02--------- £ si 125@1=125 £ ic 10501/10626 (2 pages) |
16 January 2003 | Ad 12/12/02--------- £ si 125@1=125 £ ic 10501/10626 (2 pages) |
27 September 2002 | Return made up to 14/09/02; full list of members
|
27 September 2002 | Return made up to 14/09/02; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Memorandum and Articles of Association (14 pages) |
3 October 2000 | Memorandum and Articles of Association (14 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
27 September 2000 | Return made up to 14/09/00; full list of members
|
27 September 2000 | Return made up to 14/09/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Return made up to 14/09/99; full list of members
|
9 November 1999 | Return made up to 14/09/99; full list of members
|
7 June 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
7 June 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | £ nc 1000/1000000 21/10/98 (1 page) |
6 November 1998 | Ad 21/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 1998 | Ad 21/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | £ nc 1000/1000000 21/10/98 (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: unit 19 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: unit 19 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 September 1998 | Incorporation (14 pages) |
14 September 1998 | Incorporation (14 pages) |