Company NameThe 48 Hour Pen Company Limited
Company StatusDissolved
Company Number04904234
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)
Previous NamePinco 2017 Limited

Business Activity

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

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed30 September 2003(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(9 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (2 pages)
11 November 2008Return made up to 18/09/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
4 October 2007Return made up to 18/09/07; full list of members (2 pages)
10 April 2007Accounts made up to 30 December 2006 (6 pages)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 18/09/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 4 imprint park 17 moss lane whitefield manchester M45 8FJ (1 page)
21 March 2005Accounts made up to 31 December 2004 (6 pages)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed;new director appointed (5 pages)
24 November 2004Return made up to 18/09/04; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
3 November 2003New secretary appointed;new director appointed (3 pages)
6 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2003Registered office changed on 06/10/03 from: 1 park row leeds LS1 5AB (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
2 October 2003Company name changed pinco 2017 LIMITED\certificate issued on 02/10/03 (2 pages)