Company NamePennington & Pritchard Ltd
Company StatusDissolved
Company Number07553615
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameSurrey Solar Generation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Darren Andre John Pennington
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Green Lane
Hersham
Surrey
KT12 5HD
Director NameMr Simon Paul Prichard
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Levett Road
Leatherhead
Surrey
KT22 7EG

Location

Registered Address12-14 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Darren Andre John Pennington
50.00%
Ordinary
1 at £1Simon Paul Prichard
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,321
Cash£7,390
Current Liabilities£10,869

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
13 October 2014Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page)
13 October 2014Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page)
13 October 2014Termination of appointment of Simon Paul Prichard as a director on 5 June 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX United Kingdom on 23 May 2014 (1 page)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 October 2012Company name changed surrey solar generation LIMITED\certificate issued on 25/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
25 October 2012Company name changed surrey solar generation LIMITED\certificate issued on 25/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2011Incorporation (49 pages)
7 March 2011Incorporation (49 pages)