Company NamePendulum Publishing Limited
Company StatusDissolved
Company Number03307573
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NamePress Associates Limited

Directors

Secretary NamePhilip Anthony Robinson
NationalityBritish
StatusCurrent
Appointed18 February 1997(3 weeks, 4 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address51 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AP
Director NameCharlene Sally Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(3 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 24 September 1997)
RolePublishing Manager
Correspondence AddressHigh Tilt
Kirk Michael
Isle Of Man
IM6 1EF
Director NameRobert Hartley Quin
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 October 1997)
RoleRetired Optomotrist
Correspondence Address170 Mobberley Road
Knutsford
Cheshire
WA16 8HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 27 Princess Drive
Thurnscoe
Rotherham
South Yorkshire
S63 0BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 July 1999Dissolved (1 page)
29 April 1999Completion of winding up (1 page)
29 June 1998Order of court to wind up (1 page)
14 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: robinson & co 1 beechwood avenue shelf halifax HX3 7ND (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: unit 27 princess drive thurnscoe rotherham south yorkshire S63 0BL (1 page)
15 April 1997Ad 18/02/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Memorandum and Articles of Association (9 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 12 york place leeds LS1 2DS (1 page)
27 February 1997New secretary appointed (2 pages)
21 February 1997Company name changed press associates LIMITED\certificate issued on 24/02/97 (2 pages)
24 January 1997Incorporation (15 pages)