About

Registered Number: 02944862
Date of Incorporation: 01/07/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 11 months ago)
Registered Address: Walsh Taylor Oxford Chambers, Oxford Road, Guisley, West Yorkshire, LS20 9AT

 

Having been setup in 1994, Penhall Ltd has its registered office in Guisley in West Yorkshire, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as Clark, Sandra Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Sandra Elizabeth 21 November 1994 05 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ13 - N/A 19 April 2019
LIQ06 - N/A 21 March 2019
LIQ03 - N/A 12 October 2018
RESOLUTIONS - N/A 29 August 2017
LIQ01 - N/A 29 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2017
AD01 - Change of registered office address 11 August 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 09 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 17 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 12 November 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 14 August 1995
288 - N/A 23 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1994
RESOLUTIONS - N/A 09 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.