Company NamePennant Publications Limited
Company StatusDissolved
Company Number02688653
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nicholas John Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration8 months (resigned 25 November 1992)
RoleFinancial Adviser
Correspondence Address7 The Limes
Hull
North Humberside
HU5 3BA
Director NameMr Wilfred Moran
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration3 years (resigned 15 April 1995)
RoleSales Executive
Correspondence Address75 Hymers Avenue
Hull
North Humberside
HU3 1LL
Director NamePeter Bernard Shally
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1993)
RolePublisher/Printer
Correspondence Address13 Beckhole Close
Hull
East Yorkshire
HU3 6NB
Secretary NameMr Nicholas John Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month after company formation)
Appointment Duration8 months (resigned 25 November 1992)
RoleFinancial Adviser
Correspondence Address7 The Limes
Hull
North Humberside
HU5 3BA
Secretary NamePeter Bernard Shally
NationalityBritish
StatusResigned
Appointed25 November 1992(9 months, 1 week after company formation)
Appointment Duration7 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address13 Beckhole Close
Hull
East Yorkshire
HU3 6NB
Director NameHenry Warwick Irving
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1995)
RoleImporter
Correspondence Address40 Richmond Street
Hull
North Humberside
HU5 3LD
Secretary NameMr Wilfred Moran
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1995)
RoleSecretary
Correspondence Address75 Hymers Avenue
Hull
North Humberside
HU3 1LL
Director NameMr Martin Cook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 June 1995)
RoleSalesman
Correspondence Address51 Tison Garth
Anlaby
Hull
North Humberside
HU10 6US
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSovereign House
Craven Street South
Hull
North Humberside
HU9 1AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
22 June 1995Director resigned (2 pages)