Company NamePendulum Limited
DirectorsJohn Dixon and Paul Jon Dixon
Company StatusDissolved
Company Number03654310
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NamePerfection 2000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Director NamePaul Jon Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address53 New Street
Golcar
Huddersfield
HD7 4DZ
Secretary NameJoanne Hinchcliffe
NationalityBritish
StatusCurrent
Appointed12 March 2002(3 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address47 Green Lane
Halifax
West Yorkshire
HX4 8DB
Secretary NameVivienne Dixon
NationalityBritish
StatusResigned
Appointed20 January 1999(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address3 Badger Brow
Meltham
Huddersfield
West Yorks
HD7 3LZ
Director NameAndrew Steven Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2001)
RoleBusiness Development Manager
Correspondence Address47 Campinot Vale
Slaithwaite
West Yorkshire
HD7 5EY
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressHartley Royd Cottage
Luddenden
Halifax
HX2 6FN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitependulumlimited.com/

Location

Registered AddressUnit 1b Dean Hey Country
Business Park Cragg Road
Mytholmroyd Halifax
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Financials

Year2014
Net Worth£33,011
Current Liabilities£92,112

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Completion of winding up (1 page)
10 March 2004Order of court to wind up (2 pages)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
20 November 2002Return made up to 22/10/02; full list of members (7 pages)
3 September 2002Director's particulars changed (2 pages)
2 September 2002Secretary's particulars changed (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
29 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Ad 01/11/00--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
22 October 2001Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary resigned (1 page)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 July 2001Ad 01/09/00--------- £ si 30100@1 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 1 newsome mills, ruth street huddersfield west yorkshire HD4 6JF (1 page)
17 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 November 2000Return made up to 22/10/00; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
5 October 2000Company name changed perfection 2000 LIMITED\certificate issued on 06/10/00 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 7 orchard business park scout road mytholmroyd west yorkshire HX7 5HZ (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
22 October 1998Incorporation (16 pages)