Company NamePendleton Mill Ltd
Company StatusDissolved
Company Number03901817
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameSpeed 8041 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul David Collins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Walk
Tottbridge
London
N20 8BZ
Secretary NameCarolyn Amanda Collins
NationalityBritish
StatusClosed
Appointed21 January 2000(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address14 Coppice Walk
London
N20 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,673
Cash£10,469
Current Liabilities£14,951

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
23 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
23 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(4 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
1 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 January 2007Return made up to 04/01/07; full list of members (3 pages)
26 January 2007Return made up to 04/01/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
31 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
10 April 2006Return made up to 04/01/06; full list of members (7 pages)
10 April 2006Return made up to 04/01/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 July 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
23 March 2003Return made up to 15/12/02; full list of members (8 pages)
23 March 2003Return made up to 15/12/02; full list of members (8 pages)
13 February 2003Registered office changed on 13/02/03 from: leskin gallar,338 kingsland road london E8 4DA (1 page)
13 February 2003Registered office changed on 13/02/03 from: leskin gallar,338 kingsland road london E8 4DA (1 page)
12 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
12 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
27 January 2002Return made up to 04/01/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 January 2001 (10 pages)
31 May 2001Full accounts made up to 31 January 2001 (10 pages)
3 April 2001Return made up to 16/12/00; full list of members (9 pages)
3 April 2001Return made up to 16/12/00; full list of members (9 pages)
23 January 2001Ad 21/01/00--------- £ si 100@1=100 £ ic 2/102 (4 pages)
23 January 2001Ad 21/01/00--------- £ si 100@1=100 £ ic 2/102 (4 pages)
29 March 2000Company name changed speed 8041 LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed speed 8041 LIMITED\certificate issued on 30/03/00 (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)