Company NamePennine Mechanical Services Limited
Company StatusDissolved
Company Number05444432
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead Farm House
Broadbridge Lane
Smallfield
Surrey
RH6 9RD
Secretary NameMr Roy Edward Charles King
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105a Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bryden Johnson & Co
Kings Parade
Lower Coombe Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 July 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)