About

Registered Number: 04102641
Date of Incorporation: 06/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ

 

Penketh Mechanical & Building Services Ltd was registered on 06 November 2000 and are based in Altrincham, Cheshire. Cardwell, Jane, Cardwell, John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDWELL, Jane 01 December 2000 - 1
CARDWELL, John 01 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
CERTNM - Change of name certificate 28 December 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.