Company NamePendine Management Limited
Company StatusDissolved
Company Number02023591
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEric Hazlehurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(8 years after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG
Secretary NameJoan Hewitt
NationalityBritish
StatusClosed
Appointed26 May 1994(8 years after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2002)
RoleSecretary
Correspondence Address42 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG
Director NameMr John Stephen Pickles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn At Ferney Lee
Clough Lane Midgley
Halifax
West Yorks
HX2 6XB
Director NameMr Conrad Stott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleInsurance Broker
Correspondence AddressGreen Pastures Linden Road
Halifax
West Yorkshire
HX3 0BS
Director NameMr John William Frank Veitch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressOaklea Branch Road
Barkisland
Halifax
W Yorks
HX4 0AG
Secretary NameMr John Stephen Pickles
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn At Ferney Lee
Clough Lane Midgley
Halifax
West Yorks
HX2 6XB

Location

Registered AddressHall End Chambers
Crown Street
Halifax
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
13 February 2002Return made up to 02/11/01; full list of members (6 pages)
12 February 2001Return made up to 02/11/00; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 02/11/99; full list of members (6 pages)
11 December 1998Return made up to 02/11/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1997Return made up to 02/11/97; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1996Return made up to 02/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)