Company NamePender Telecommunications Facility Limited
Company StatusDissolved
Company Number04478407
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date18 June 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameEdward Charles Dilley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 18 June 2010)
RoleCompany Director
Correspondence Address13 West Way
Carshalton
Surrey
SM5 4EJ
Director NameMr Michael Koster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 18 June 2010)
RoleRisk Management Consultant
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameRaymond Matthew Smart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 18 June 2010)
RoleCompany Director
Correspondence AddressHome Farm House
Casterton Lane, Tinwell
Stamford
Rutland
PE9 3UD
Secretary NameMr Michael Koster
NationalityBritish
StatusClosed
Appointed03 June 2008(5 years, 11 months after company formation)
Appointment Duration2 years (closed 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr Jonathan Christopher Roper
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Director NameAlexander Derek Fenn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address30a Belvedere Road
Bexleyheath
Kent
DA7 4NX
Director NameRobert Bradley Shantz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address13 Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed04 December 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Administrator's progress report to 12 March 2010 (17 pages)
18 March 2010Notice of move from Administration to Dissolution (17 pages)
18 March 2010Notice of move from Administration to Dissolution on 12 March 2010 (17 pages)
18 March 2010Administrator's progress report to 12 March 2010 (17 pages)
8 October 2009Administrator's progress report to 17 September 2009 (13 pages)
8 October 2009Administrator's progress report to 17 September 2009 (13 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
23 April 2009Administrator's progress report to 17 March 2009 (14 pages)
23 April 2009Administrator's progress report to 17 March 2009 (14 pages)
26 March 2009Notice of extension of period of Administration (1 page)
26 March 2009Notice of extension of period of Administration (1 page)
9 October 2008Administrator's progress report to 17 September 2008 (13 pages)
9 October 2008Administrator's progress report to 17 September 2008 (13 pages)
30 June 2008Secretary appointed michael koster logged form (2 pages)
30 June 2008Secretary Appointed Michael Koster Logged Form (2 pages)
5 June 2008Secretary appointed michael koster (2 pages)
5 June 2008Appointment Terminated Director alexander fenn (1 page)
5 June 2008Appointment terminated secretary john bailey (1 page)
5 June 2008Appointment Terminated Secretary john bailey (1 page)
5 June 2008Appointment terminated director robert shantz (1 page)
5 June 2008Appointment terminated director alexander fenn (1 page)
5 June 2008Appointment Terminated Director robert shantz (1 page)
5 June 2008Secretary appointed michael koster (2 pages)
24 April 2008Administrator's progress report to 17 September 2008 (14 pages)
24 April 2008Notice of extension of period of Administration (1 page)
24 April 2008Notice of extension of period of Administration (1 page)
24 April 2008Administrator's progress report to 17 September 2008 (14 pages)
20 March 2008Notice of extension of period of Administration (1 page)
20 March 2008Notice of extension of period of Administration (1 page)
13 November 2007Administrator's progress report (14 pages)
13 November 2007Administrator's progress report (14 pages)
23 October 2006Administrator's progress report (16 pages)
23 October 2006Administrator's progress report (16 pages)
21 April 2006Administrator's progress report (15 pages)
21 April 2006Administrator's progress report (15 pages)
20 March 2006Notice of extension of period of Administration (1 page)
20 March 2006Notice of extension of period of Administration (1 page)
7 November 2005Administrator's progress report (13 pages)
7 November 2005Administrator's progress report (13 pages)
7 June 2005Result of meeting of creditors (7 pages)
7 June 2005Result of meeting of creditors (7 pages)
18 May 2005Statement of administrator's proposal (36 pages)
18 May 2005Statement of administrator's proposal (36 pages)
27 April 2005Statement of affairs (6 pages)
27 April 2005Statement of affairs (6 pages)
15 April 2005Appointment of an administrator (1 page)
15 April 2005Appointment of an administrator (1 page)
6 April 2005Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
6 April 2005Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page)
27 July 2004Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 March 2004Accounts made up to 31 March 2003 (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
8 July 2003Return made up to 05/07/03; full list of members (8 pages)
8 July 2003Return made up to 05/07/03; full list of members (8 pages)
1 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
5 July 2002Incorporation (18 pages)
5 July 2002Incorporation (18 pages)