Company NamePennine Fm Limited
Company StatusDissolved
Company Number05378276
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Darren Marx
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed28 October 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stableblock Lockwood Park
Huddersfield
West Yorkshire
HD1 3UR
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleFinance Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameJohn Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 2005)
RoleCompany Director
Correspondence Address51 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Director NameMr John David Harding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RB
Director NameMr Barry Howard Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Belle Vue Crescent
Filey
North Yorkshire
YO14 9AD
Secretary NameMr John David Harding
NationalityBritish
StatusResigned
Appointed08 December 2008(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameRadio Investments Limited (Corporation)
StatusResigned
Appointed09 September 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2008)
Correspondence Address11 Duke Street
High Wycombe
Buckinghamshire
HP13 6EE

Location

Registered AddressThe Old Stableblock
Lockwood Park
Huddersfield
West Yorkshire
HD1 3UR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

100 at 1Carl-darren Marx
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 October 2009Appointment of Mr Carl-Darren Marx as a director (2 pages)
28 October 2009Appointment of Mr Carl-Darren Marx as a director (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Appointment Terminated Secretary john harding (1 page)
12 May 2009Appointment terminated (1 page)
12 May 2009Appointment terminated secretary john harding (1 page)
12 May 2009Appointment terminated director barry robinson (1 page)
12 May 2009Appointment Terminated (1 page)
12 May 2009Appointment Terminated Director barry robinson (1 page)
8 May 2009Withdrawal of application for striking off (1 page)
8 May 2009Withdrawal of application for striking off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
21 April 2009Application for striking-off (1 page)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Secretary appointed john david harding (1 page)
27 March 2009Appointment Terminated Secretary lynette wells (1 page)
27 March 2009Secretary appointed john david harding (1 page)
27 March 2009Appointment terminated secretary lynette wells (1 page)
2 February 2009Registered office changed on 02/02/2009 from 11 duke street high wycombe HP13 6EE (1 page)
2 February 2009Registered office changed on 02/02/2009 from 11 duke street high wycombe HP13 6EE (1 page)
23 June 2008Director appointed john david harding (2 pages)
23 June 2008Appointment terminated director radio investments LIMITED (1 page)
23 June 2008Appointment Terminated Director radio investments LIMITED (1 page)
23 June 2008Director appointed barry howard robinson (2 pages)
23 June 2008Director appointed barry howard robinson (2 pages)
23 June 2008Director appointed john david harding (2 pages)
23 June 2008Appointment Terminated Director alistair mackenzie (1 page)
23 June 2008Appointment terminated director alistair mackenzie (1 page)
17 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 March 2008Accounts made up to 30 September 2007 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 April 2007Return made up to 28/02/07; full list of members (2 pages)
20 April 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Accounts made up to 30 September 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
5 February 2006Accounts made up to 30 September 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
27 May 2005New director appointed (4 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005New director appointed (4 pages)
23 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
23 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
28 February 2005Incorporation (16 pages)
28 February 2005Incorporation (16 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)