Company NamePennine House Limited
Company StatusDissolved
Company Number04378917
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameGweco 165 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen Martin Durrans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(2 months after company formation)
Appointment Duration7 years, 3 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JH
Director NameMichael Wilson Burrows
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address82 Knowl Road
Mirfield
West Yorkshire
WF14 9RQ
Director NameWilliam John Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2003)
RoleSecretary
Correspondence Address25 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameWilliam John Burrows
NationalityBritish
StatusResigned
Appointed29 April 2002(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2003)
RoleSecretary
Correspondence Address25 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMrs Rosemary Elizabeth Durrans
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JH
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressDewsbury Mills
Thornhill Road
Dewsbury
West Yorkshire
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (2 pages)
16 July 2008Full accounts made up to 30 April 2007 (11 pages)
1 July 2008Appointment terminated secretary rosemay durrans (1 page)
17 June 2008Registered office changed on 17/06/2008 from 231 spen lane gomersal cleckheaton west yorkshire BD19 4PN (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
10 March 2007Return made up to 21/02/07; full list of members (6 pages)
28 February 2007Full accounts made up to 30 April 2006 (13 pages)
13 November 2006Director resigned (1 page)
21 March 2006Return made up to 21/02/06; full list of members (7 pages)
23 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 April 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Return made up to 21/02/05; full list of members (7 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Particulars of mortgage/charge (9 pages)
13 March 2004Return made up to 21/02/04; full list of members (8 pages)
19 January 2004Ad 23/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
19 January 2004Particulars of contract relating to shares (3 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 June 2003Particulars of mortgage/charge (11 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
20 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
2 May 2002Company name changed gweco 165 LIMITED\certificate issued on 02/05/02 (2 pages)
21 February 2002Incorporation (17 pages)