About

Registered Number: 04085723
Date of Incorporation: 09/10/2000 (23 years and 7 months ago)
Company Status: Liquidation
Registered Address: 7 St. Petersgate, Stockport, SK1 1EB

 

Pen Fifteen Ltd was setup in 2000, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Allan 12 December 2000 - 1
JONES, Anthony Spencer Ernest 12 December 2000 31 August 2001 1
JONES, Brian 12 December 2000 28 February 2009 1
TURNER, Lesley 01 March 2007 01 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 November 2019
RESOLUTIONS - N/A 15 November 2019
NDISC - N/A 15 November 2019
LIQ02 - N/A 15 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2019
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 May 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 01 June 2016
SH01 - Return of Allotment of shares 24 May 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
169 - Return by a company purchasing its own shares 10 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 11 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 16 October 2006
353 - Register of members 19 October 2005
363a - Annual Return 19 October 2005
353 - Register of members 19 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 10 May 2004
395 - Particulars of a mortgage or charge 08 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 30 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
225 - Change of Accounting Reference Date 07 November 2001
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
CERTNM - Change of name certificate 11 December 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.