Company NamePenbranch Limited
Company StatusDissolved
Company Number04298716
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(1 week after company formation)
Appointment Duration4 years, 9 months (closed 11 July 2006)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameGary Froud
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address26 Barley Mead
Maidenhead
Berkshire
SL6 3TE
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusClosed
Appointed09 February 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week after company formation)
Appointment Duration4 months (resigned 09 February 2002)
RoleCompany Director
Correspondence Address86 Tivoli Court
Rotherhithe Street
London
SE16 5UD
Director NameMr Paul Jeremy Duffen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pilgrims Way
Shere
Surrey
GU5 9HR
Director NameMr Barry John Llewellyn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 May 2003 (4 pages)
25 November 2002Return made up to 04/10/02; full list of members (8 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
27 February 2002New director appointed (3 pages)
19 February 2002Ad 09/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
23 October 2001Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
4 October 2001Incorporation (13 pages)