About

Registered Number: 04659780
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: The Old Brickworks Broadway, Market Lavington, Devizes, Wiltshire, SN10 5RH,

 

Pnhy Ltd was founded on 10 February 2003, it has a status of "Dissolved". This company has 4 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Arthur 14 February 2003 - 1
REED, Thomas 11 February 2013 - 1
YOUNG, Sarah 01 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
REED, Thomas 14 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
CS01 - N/A 04 March 2020
RESOLUTIONS - N/A 28 January 2020
CONNOT - N/A 28 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 03 May 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 December 2015
MR01 - N/A 21 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 05 December 2011
CERTNM - Change of name certificate 18 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 20 April 2005
363s - Annual Return 21 April 2004
225 - Change of Accounting Reference Date 14 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.