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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 January 1992 | Fully Satisfied |
N/A |