About

Registered Number: 02306130
Date of Incorporation: 17/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Pensher Security Doors Ltd was registered on 17 October 1988 with its registered office in Leeds, it's status at Companies House is "Dissolved". The companies directors are listed as Fahy, Monica Ann, Mcallister, Ann, Mcallister, Damian Gerard, Mcallister, James Francis in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAHY, Monica Ann 23 June 1997 - 1
MCALLISTER, Ann N/A - 1
MCALLISTER, Damian Gerard 23 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, James Francis N/A 24 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
TM01 - Termination of appointment of director 03 April 2018
AC92 - N/A 26 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2013
2.24B - N/A 25 October 2012
2.35B - N/A 19 October 2012
2.24B - N/A 11 October 2012
F2.18 - N/A 14 June 2012
2.31B - N/A 04 April 2012
2.24B - N/A 04 April 2012
2.24B - N/A 16 November 2011
2.17B - N/A 08 June 2011
2.16B - N/A 20 May 2011
AD01 - Change of registered office address 16 May 2011
2.12B - N/A 05 May 2011
AR01 - Annual Return 05 August 2010
AA01 - Change of accounting reference date 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 07 January 2010
AP01 - Appointment of director 30 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 30 January 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 16 December 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 06 July 1998
395 - Particulars of a mortgage or charge 21 March 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 11 November 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 30 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 03 May 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 17 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
363s - Annual Return 01 March 1994
395 - Particulars of a mortgage or charge 23 February 1994
395 - Particulars of a mortgage or charge 23 February 1994
395 - Particulars of a mortgage or charge 29 June 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 15 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 21 September 1991
363b - Annual Return 08 July 1991
SA - Shares agreement 23 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 23 May 1991
395 - Particulars of a mortgage or charge 10 January 1991
AA - Annual Accounts 31 October 1990
88(2)P - N/A 29 August 1990
RESOLUTIONS - N/A 07 August 1990
123 - Notice of increase in nominal capital 07 August 1990
395 - Particulars of a mortgage or charge 09 July 1990
363 - Annual Return 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 20 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
MEM/ARTS - N/A 01 September 1989
287 - Change in situation or address of Registered Office 31 August 1989
288 - N/A 31 August 1989
288 - N/A 31 August 1989
CERTNM - Change of name certificate 23 August 1989
CERTNM - Change of name certificate 23 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
NEWINC - New incorporation documents 17 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 2006 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Legal mortgage 10 December 1999 Fully Satisfied

N/A

Legal mortgage 19 March 1998 Fully Satisfied

N/A

Chattel mortgage 29 January 1998 Fully Satisfied

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Legal mortgage 17 December 1996 Fully Satisfied

N/A

Fixed and floating charge 26 April 1996 Fully Satisfied

N/A

Floating charge 14 February 1994 Fully Satisfied

N/A

Mortgage 14 February 1994 Fully Satisfied

N/A

Legal charge 28 June 1993 Fully Satisfied

N/A

Charge 02 October 1991 Fully Satisfied

N/A

Legal charge 09 September 1991 Fully Satisfied

N/A

Fixed and floating charge 07 January 1991 Fully Satisfied

N/A

Fixed and floating charge 03 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.