About

Registered Number: 01884314
Date of Incorporation: 08/02/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 4 months ago)
Registered Address: 35 Waters Edge Business Park, Modwen Road, Manchester, M5 3EZ

 

Having been setup in 1985, Pendrill (1651) Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Pendrill (1651) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPPRILL, Loni N/A - 1
PAPPRILL, Peter 10 January 1992 - 1
Secretary Name Appointed Resigned Total Appointments
CAPOE, Christian Thomas Gordon N/A 23 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2013
RESOLUTIONS - N/A 06 August 2012
RESOLUTIONS - N/A 06 August 2012
4.20 - N/A 06 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 29 December 2000
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 January 1999
CERTNM - Change of name certificate 30 July 1998
287 - Change in situation or address of Registered Office 28 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 19 January 1996
363s - Annual Return 02 March 1995
287 - Change in situation or address of Registered Office 13 October 1994
AA - Annual Accounts 01 August 1994
287 - Change in situation or address of Registered Office 15 June 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 28 January 1994
363s - Annual Return 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 29 April 1992
288 - N/A 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
363b - Annual Return 14 February 1992
288 - N/A 30 June 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 03 May 1991
AA - Annual Accounts 03 May 1991
CERTNM - Change of name certificate 25 September 1990
288 - N/A 18 September 1990
287 - Change in situation or address of Registered Office 05 July 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 05 June 1989
RESOLUTIONS - N/A 10 March 1989
288 - N/A 10 March 1989
395 - Particulars of a mortgage or charge 20 February 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 04 February 1987
288 - N/A 24 November 1986
288 - N/A 04 September 1986
MISC - Miscellaneous document 08 February 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.