About

Registered Number: 02618883
Date of Incorporation: 10/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: 370-374,Cowbridge Road West, Cardiff, CF5 5BY

 

Founded in 1991, Pendragon Distribution Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Orbtrip Limited, Gowan, Richard Edwin, Jones, Sharon Dawn, Morgan, James, Parmee, Steven are the current directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWAN, Richard Edwin 04 October 1994 04 January 1995 1
JONES, Sharon Dawn 01 July 1991 08 May 1992 1
MORGAN, James 23 September 1994 03 October 1994 1
PARMEE, Steven 10 June 1991 02 October 1994 1
Secretary Name Appointed Resigned Total Appointments
ORBTRIP LIMITED 10 June 1991 02 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 July 1995
COCOMP - Order to wind up 11 May 1995
COCOMP - Order to wind up 27 April 1995
288 - N/A 20 March 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 19 October 1994
288 - N/A 11 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 28 September 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 15 June 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
RESOLUTIONS - N/A 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
RESOLUTIONS - N/A 01 July 1993
363s - Annual Return 09 June 1993
287 - Change in situation or address of Registered Office 27 May 1993
CERTNM - Change of name certificate 07 May 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 19 June 1992
288 - N/A 03 June 1992
288 - N/A 02 June 1992
395 - Particulars of a mortgage or charge 22 January 1992
MISC - Miscellaneous document 07 November 1991
RESOLUTIONS - N/A 18 October 1991
AA - Annual Accounts 18 October 1991
288 - N/A 30 July 1991
288 - N/A 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
288 - N/A 17 June 1991
NEWINC - New incorporation documents 10 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.