Company NamePenspen-Assurert Limited
Company StatusDissolved
Company Number04036068
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameBlakedew 264 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 08 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusClosed
Appointed20 December 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NamePeter Francis Robinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 October 2001)
RoleInstrument Engineer
Correspondence AddressAsh Tree Cottage
Lymington Road East End
Lymington
Hampshire
SO41 5SS
Director NameFrank Leslie Smyth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleMarketing Director
Correspondence AddressSunnycroft
London Road Hillbrow
Liss
Hampshire
GU33 7AH
Secretary NameFrank Leslie Smyth
NationalityBritish
StatusResigned
Appointed04 January 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleMarketing Director
Correspondence AddressSunnycroft
London Road Hillbrow
Liss
Hampshire
GU33 7AH
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2002)
RoleEngineer
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Director NameZak Mockton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleAccountant
Correspondence Address81 Brondesbury Villas
London
NW6 6AG
Director NameWilliam Harris Oxberry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleTraining Manager
Correspondence Address81 Headland Court
South Anderson Drive
Aberdeen
AB10 7HW
Scotland
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressNew Court
1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address3 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
29 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
12 February 2008Voluntary strike-off action has been suspended (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
28 July 2006Return made up to 18/07/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 March 2004Director resigned (1 page)
23 December 2003Full accounts made up to 31 December 2002 (17 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house, unit 1 citadel place, tinworth street london SE11 5EF (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
21 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 February 2001Ad 25/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
9 January 2001Company name changed blakedew 264 LIMITED\certificate issued on 09/01/01 (2 pages)