About

Registered Number: 03922223
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: Flat 2, 24 Penfold Road, Clacton On Sea, Essex, CO15 1JN

 

Penfold Management Company Ltd was registered on 09 February 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Webster, Pamela, Yalden, Marion, Green, Claire for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Pamela 07 August 2001 - 1
YALDEN, Marion 07 August 2001 - 1
GREEN, Claire 07 August 2001 18 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 14 March 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 05 December 2003
AAMD - Amended Accounts 03 November 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 10 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.