About

Registered Number: 04540946
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Pendine Enterprises Limited The Waterfront, Marsh Road, Pendine, Carmarthenshire, SA33 4NY,

 

Having been setup in 2002, Pendine Enterprises Ltd have registered office in Pendine, it's status is listed as "Dissolved". The current directors of this organisation are listed as Lawrence-harbord, Lianne Pamela, Harbord, Douglas Walter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE-HARBORD, Lianne Pamela 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HARBORD, Douglas Walter 20 September 2002 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 08 November 2013
DISS16(SOAS) - N/A 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 September 2010
CH03 - Change of particulars for secretary 07 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363s - Annual Return 25 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 07 October 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 22 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 July 2007 Outstanding

N/A

Debenture 18 June 2007 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Legal mortgage 20 December 2005 Outstanding

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.