Company NamePennine Restoration Limited
Company StatusDissolved
Company Number03584538
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael James Thorniley-Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Glen Road
Eldwick Bingley
Bradford
West Yorkshire
BD16 3EU
Secretary NameMr Michael James Thorniley-Walker
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Glen Road
Eldwick Bingley
Bradford
West Yorkshire
BD16 3EU
Director NameMs Anita Meldrum
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleConsultant
Correspondence Address173 Queens Drive
Glasgow
G42 8QY
Scotland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSecond Floor
6/7 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
1 November 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
7 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/06/99
(1 page)
6 July 1999Return made up to 19/06/99; full list of members (6 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
19 June 1998Incorporation (15 pages)