Company NamePennine Business Services Limited
Company StatusDissolved
Company Number01753294
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Shayne Anita Danforth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleFinancial Administrator
Correspondence AddressHolly House Cottage Field
Finkle Street
Bishop Burton
HU17 8QP
Secretary NameDavid Stuart Danforth
NationalityBritish
StatusClosed
Appointed21 December 1997(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Cottage Field, Bishop Burton
Beverley
East Yorkshire
HU17 8YE
Secretary NameMrs Alice Hardy
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressStonelaw 35a Ridgeway
Moor Ford
Sheffield

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
East Yorkshire
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£5,093
Cash£5,526
Current Liabilities£525

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
9 June 2004Return made up to 30/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 30/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 30/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Registered office changed on 10/08/99 from: carmichael chambers, 1, wood lane, north bar within, beverley,n humberside,HU17 8BS. (1 page)
20 April 1999Return made up to 30/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 30/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 April 1996Return made up to 30/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)