Company NamePENN School Limited
Company StatusDissolved
Company Number03736317
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameMilton Enterprises Limited

Business Activity

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

Directors

Director NameMiss Caroline Elizabeth Allen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 30 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameHugh MacDonald Eales Forsyth
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 30 May 2017)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Paul Frederick Ricketts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 30 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameCremorne Nominees Limited (Corporation)
StatusClosed
Appointed05 April 2000(1 year after company formation)
Appointment Duration17 years, 1 month (closed 30 May 2017)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameDavid Austin Edmondson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressTroutwells House
Church Road Penn
High Wycombe
Bucks
HP10 8NX
Secretary NameHeidi Jane Edmondson
NationalityBritish
StatusResigned
Appointed14 April 1999(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressTroutwells
Church Road, Penn
High Wycombe
Buckinghamshire
HP10 8NX
Director NameMr Raymond Bradley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2008)
RoleRetired
Correspondence AddressYetene
Dalwood
Axminster
East Devon
EX13 7EG
Director NameHerbert John Tripp
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Stevens Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UQ
Director NameMr Timothy David John Layfield
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Willow Chase
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QP
Director NameJeremy Francis Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2008)
RoleSolicitor
Correspondence AddressFerndene
33 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Notice of a court order ending Administration (19 pages)
13 May 2016Notice of a court order ending Administration (19 pages)
10 February 2016Administrator's progress report to 7 January 2016 (22 pages)
10 February 2016Administrator's progress report to 7 January 2016 (22 pages)
18 September 2015Notice of deemed approval of proposals (1 page)
18 September 2015Notice of deemed approval of proposals (1 page)
7 September 2015Statement of administrator's proposal (39 pages)
7 September 2015Statement of administrator's proposal (39 pages)
3 September 2015Statement of affairs with form 2.14B (6 pages)
3 September 2015Statement of affairs with form 2.14B (6 pages)
21 July 2015Registered office address changed from Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Hill House 1 Little New Street London EC4A 3TR on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Hill House 1 Little New Street London EC4A 3TR on 21 July 2015 (2 pages)
20 July 2015Appointment of an administrator (1 page)
20 July 2015Appointment of an administrator (1 page)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(4 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Appointment of Hugh Forsyth as a director (2 pages)
24 May 2012Appointment of Carrie Elizabeth Allen as a director (2 pages)
24 May 2012Appointment of Paul Frederick Ricketts as a director (2 pages)
24 May 2012Appointment of Carrie Elizabeth Allen as a director (2 pages)
24 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Hugh Forsyth as a director (2 pages)
24 May 2012Termination of appointment of Timothy Layfield as a director (1 page)
24 May 2012Appointment of Paul Frederick Ricketts as a director (2 pages)
24 May 2012Termination of appointment of Timothy Layfield as a director (1 page)
24 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Secretary's details changed for Cremorne Nominees Limited on 19 March 2010 (2 pages)
6 April 2010Secretary's details changed for Cremorne Nominees Limited on 19 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 19/03/09; full list of members (3 pages)
19 May 2009Return made up to 19/03/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 October 2008Appointment terminated director raymond bradley (1 page)
29 October 2008Appointment terminated director raymond bradley (1 page)
2 October 2008Return made up to 19/03/08; full list of members (4 pages)
2 October 2008Return made up to 19/03/08; full list of members (4 pages)
22 September 2008Return made up to 19/03/07; full list of members (4 pages)
22 September 2008Return made up to 19/03/07; full list of members (4 pages)
28 July 2008Appointment terminated director jeremy mills (1 page)
28 July 2008Appointment terminated director jeremy mills (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
3 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 19/03/05; full list of members (7 pages)
5 April 2005Return made up to 19/03/05; full list of members (7 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 19/03/03; full list of members (7 pages)
5 April 2003Return made up to 19/03/03; full list of members (7 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: castle house west street buckingham buckinghamshire MK18 1HL (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: castle house west street buckingham buckinghamshire MK18 1HL (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 May 1999Ad 07/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 May 1999Ad 07/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 May 1999Company name changed milton enterprises LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed milton enterprises LIMITED\certificate issued on 07/05/99 (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: temple house 20 holywell row london EC2A 4JB (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: temple house 20 holywell row london EC2A 4JB (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
19 March 1999Incorporation (7 pages)
19 March 1999Incorporation (7 pages)