London
SW3 4BA
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Mark Mansley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Worrall Road Bristol BS8 2UE |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cloister Close Teddington Middlesex TW11 9ND |
Director Name | Mr Christopher Paul Kay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 September 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Mr Alan Lawrence Banes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Anthony Jonathan Hunt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Mr Giles Anthony Chitty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrenfield Nunton Salisbury Wilts SP5 4HZ |
Director Name | Mr Dennis William Patrick Hallahane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,906,000 |
Cash | £67,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
29 March 2008 | Auditor's resignation (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Declaration of solvency (3 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
4 October 2007 | Return made up to 17/09/07; bulk list available separately (9 pages) |
9 May 2007 | £ ic 503380/502490 05/04/07 £ sr [email protected]=890 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
26 March 2007 | £ ic 505430/503380 06/03/07 £ sr [email protected]=2050 (1 page) |
7 March 2007 | Full accounts made up to 30 September 2006 (37 pages) |
3 March 2007 | Resolutions
|
26 February 2007 | £ ic 507330/505430 06/02/07 £ sr [email protected]=1900 (1 page) |
8 February 2007 | £ ic 511330/507330 29/12/06 £ sr [email protected]=4000 (1 page) |
3 November 2006 | £ ic 511580/511330 06/10/06 £ sr [email protected]=250 (1 page) |
27 October 2006 | Return made up to 17/09/06; bulk list available separately
|
15 August 2006 | £ ic 519580/511530 26/07/06 £ sr [email protected]=8050 (1 page) |
9 August 2006 | £ ic 521080/519580 20/07/06 £ sr [email protected]=1500 (1 page) |
6 June 2006 | £ ic 521330/521080 08/05/06 £ sr [email protected]=250 (1 page) |
18 May 2006 | £ ic 524705/521330 10/04/06 £ sr [email protected]=3375 (1 page) |
28 March 2006 | £ ic 531205/524705 06/03/06 £ sr [email protected]=6500 (1 page) |
8 March 2006 | Full accounts made up to 30 September 2005 (37 pages) |
3 March 2006 | Resolutions
|
14 December 2005 | £ ic 531705/531205 22/11/05 £ sr [email protected]=500 (1 page) |
13 December 2005 | £ ic 532980/531705 17/11/05 £ sr [email protected]=1275 (1 page) |
15 November 2005 | £ ic 538180/532980 20/10/05 £ sr [email protected]=5200 (1 page) |
27 October 2005 | £ ic 538680/538180 11/10/05 £ sr [email protected]=500 (1 page) |
10 October 2005 | Return made up to 17/09/05; bulk list available separately (9 pages) |
7 September 2005 | £ ic 541131/539381 18/08/05 £ sr [email protected]=1750 (1 page) |
22 August 2005 | £ ic 544681/541131 27/07/05 £ sr [email protected]=3550 (1 page) |
19 May 2005 | £ ic 545281/544681 26/04/05 £ sr [email protected]=600 (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
8 April 2005 | Notice to cease trading as an investment company (1 page) |
7 April 2005 | £ ic 546148/545281 09/03/05 £ sr [email protected]=867 (1 page) |
23 March 2005 | Full accounts made up to 30 September 2004 (33 pages) |
9 March 2005 | Company name changed pennine downing ethical vct PLC\certificate issued on 09/03/05 (2 pages) |
29 December 2004 | £ ic 547398/546148 26/11/04 £ sr [email protected]=1250 (1 page) |
20 October 2004 | Return made up to 17/09/04; bulk list available separately
|
29 September 2004 | £ ic 547898/547198 06/09/04 £ sr [email protected]=700 (1 page) |
16 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
25 May 2004 | £ ic 548398/547898 11/05/04 £ sr [email protected]=500 (1 page) |
24 May 2004 | £ ic 548798/548398 22/04/04 £ sr [email protected]=400 (1 page) |
27 April 2004 | £ ic 549548/548798 02/04/04 £ sr [email protected]=750 (1 page) |
27 April 2004 | New director appointed (3 pages) |
24 March 2004 | £ ic 551548/549548 25/02/04 £ sr [email protected]=2000 (1 page) |
17 March 2004 | Full accounts made up to 30 September 2003 (35 pages) |
7 October 2003 | Return made up to 17/09/03; full list of members
|
30 September 2003 | £ ic 551548/551048 17/07/03 £ sr [email protected]=500 (1 page) |
20 March 2003 | £ ic 552131/551548 24/02/03 £ sr [email protected]=583 (1 page) |
26 February 2003 | Full accounts made up to 30 September 2002 (37 pages) |
26 February 2003 | Resolutions
|
24 September 2002 | Return made up to 17/09/02; full list of members
|
18 July 2002 | Certificate of cancellation of share premium account (1 page) |
13 July 2002 | Cancell share premium account (2 pages) |
15 June 2002 | £ ic 538575/537825 10/04/02 £ sr [email protected]=750 (1 page) |
7 February 2002 | Full accounts made up to 30 September 2001 (40 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Nc inc already adjusted 05/09/01 (1 page) |
23 October 2001 | Resolutions
|
24 September 2001 | Return made up to 17/09/01; bulk list available separately (8 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (40 pages) |
11 December 2000 | Return made up to 17/09/00; full list of members
|
3 October 2000 | Amended 882R (2 pages) |
3 October 2000 | Amending 882R (9 pages) |
13 September 2000 | Ad 06/04/00--------- £ si [email protected]=73410 £ ic 465107/538517 (8 pages) |
5 September 2000 | £ ic 515107/465107 06/04/00 £ sr 50000@1=50000 (1 page) |
21 June 2000 | Ad 31/05/00--------- £ si [email protected]=2750 £ ic 512357/515107 (3 pages) |
9 May 2000 | Ad 12/04/00--------- £ si [email protected]=35825 £ ic 476532/512357 (6 pages) |
7 April 2000 | Ad 09/03/00--------- £ si [email protected]=4515 £ ic 450252/454767 (4 pages) |
7 April 2000 | Ad 29/02/00--------- £ si [email protected]=8350 £ ic 441902/450252 (4 pages) |
7 April 2000 | Ad 28/01/00--------- £ si [email protected]=12300 £ ic 401202/413502 (4 pages) |
7 April 2000 | Ad 18/02/00--------- £ si [email protected]=28400 £ ic 413502/441902 (5 pages) |
7 April 2000 | Ad 20/03/00--------- £ si [email protected]=21765 £ ic 454767/476532 (5 pages) |
24 February 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
14 February 2000 | Ad 19/01/00--------- £ si [email protected]=28025 £ ic 367927/395952 (4 pages) |
14 February 2000 | Ad 21/01/00--------- £ si [email protected]=5000 £ ic 395952/400952 (2 pages) |
14 February 2000 | Ad 26/01/00--------- £ si [email protected]=250 £ ic 400952/401202 (2 pages) |
3 February 2000 | Ad 15/12/99--------- £ si [email protected]=82275 £ ic 285652/367927 (9 pages) |
3 February 2000 | Ad 22/12/99--------- £ si [email protected]=7000 £ ic 233002/240002 (2 pages) |
3 February 2000 | Ad 05/01/00--------- £ si [email protected]=45650 £ ic 240002/285652 (10 pages) |
3 February 2000 | Ad 19/11/99--------- £ si [email protected]=90000 £ ic 141502/231502 (6 pages) |
3 February 2000 | Ad 13/12/99--------- £ si [email protected]=1500 £ ic 231502/233002 (2 pages) |
30 December 1999 | Ad 19/11/99--------- £ si [email protected]=90000 £ ic 50002/140002 (9 pages) |
30 December 1999 | Ad 13/12/99--------- £ si [email protected]=1500 £ ic 140002/141502 (2 pages) |
26 October 1999 | New director appointed (3 pages) |
11 October 1999 | Resolutions
|
8 October 1999 | Listing of particulars (39 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Notice of intention to trade as an investment co. (1 page) |
7 October 1999 | Ad 29/09/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
4 October 1999 | Application to commence business (2 pages) |
4 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
17 September 1999 | Incorporation (61 pages) |