Company NamePenrhyn Owen Ltd
Company StatusDissolved
Company Number04826488
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameKhartoum Acres Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJanice Anita Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 May 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Haven Farm Lamb Lane
Firbeck
Nottingham
S81 8DQ
Director NameStuart Gareth Pritchard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottingham
S81 8DQ
Secretary NameStuart Gareth Pritchard
NationalityBritish
StatusClosed
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottingham
S81 8DQ
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameAmy Louise Pritchard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2004)
RoleAccountant
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Director NameHelen Sarah Pritchard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2004)
RoleTeacher
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Director NameNatalie Margaret Pritchard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2004)
RolePersonnel
Correspondence AddressThe Coach House
Haven Farm Lamb Lane
Firbeck
Nottingham
S81 8DQ
Director NameRebecca Johanne Pritchard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 2004)
RoleMarketer
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottingham
S81 8DQ
Secretary NameHelen Sarah Pritchard
NationalityBritish
StatusResigned
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2004)
RoleTeacher
Correspondence AddressThe Coach House Haven Farm
Lamb Lane
Firbeck
Nottinghamshire
S81 8DQ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered AddressThe Coach House Haven Farm
Lamb Lane Firbeck
Sheffield
South Yorkshire
S81 8DG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishLetwell
WardDinnington

Financials

Year2014
Net Worth£13,751
Cash£25,006
Current Liabilities£11,255

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (5 pages)
7 February 2012Application to strike the company off the register (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
2 September 2008Return made up to 09/07/08; full list of members (8 pages)
2 September 2008Return made up to 09/07/08; full list of members (8 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 August 2007Return made up to 09/07/07; no change of members (7 pages)
2 August 2007Return made up to 09/07/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2006Return made up to 09/07/06; full list of members (9 pages)
12 September 2006Return made up to 09/07/06; full list of members (9 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Return made up to 09/07/05; full list of members (9 pages)
19 August 2005Return made up to 09/07/05; full list of members (9 pages)
15 September 2004Ad 05/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
15 September 2004Ad 05/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 July 2004Secretary resigned (1 page)
28 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
7 December 2003New secretary appointed;new director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New secretary appointed;new director appointed (2 pages)
7 December 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
10 November 2003Company name changed khartoum acres LTD\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed khartoum acres LTD\certificate issued on 10/11/03 (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
9 July 2003Incorporation (11 pages)