Company NamePennine Arts Limited
Company StatusDissolved
Company Number05613059
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date26 January 2012 (12 years, 2 months ago)
Previous NameTimeroad Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carmine Salvatore Criscione
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 26 January 2012)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistling Croft
The Village Barkisland
Halifax
Hx4 Oag
Director NameMr James Reilly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 26 January 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address266 Barnsley Road
Hoylandswaine
Sheffield
S30 6JA
Secretary NameMr Carmine Salvatore Criscione
NationalityItalian
StatusClosed
Appointed17 November 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 26 January 2012)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistling Croft
The Village Barkisland
Halifax
Hx4 Oag
Director NameJohn Malcolm Booth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2009)
RoleExhibition Designer
Correspondence AddressTrezelles
Quaker Lane, Bardwell
Bury St. Edmunds
Suffolk
IP31 1AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

48 at 1Carmine Salvatore Criscione
48.00%
Ordinary
48 at 1James Reilly
48.00%
Ordinary
4 at 1John Malcolm Booth
4.00%
Ordinary

Financials

Year2014
Net Worth-£39,292
Cash£19,858
Current Liabilities£219,710

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
26 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
21 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
21 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
21 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
21 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
13 July 2009Statement of affairs with form 4.19 (8 pages)
13 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-07
(1 page)
13 July 2009Statement of affairs with form 4.19 (8 pages)
13 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2009Appointment of a voluntary liquidator (1 page)
13 July 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Registered office changed on 29/06/2009 from century house, 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
29 June 2009Registered office changed on 29/06/2009 from century house, 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
17 April 2009Appointment Terminated Director john booth (1 page)
17 April 2009Appointment terminated director john booth (1 page)
2 December 2008Return made up to 04/11/08; full list of members (4 pages)
2 December 2008Return made up to 04/11/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (8 pages)
31 October 2008Full accounts made up to 31 December 2007 (8 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2006Registered office changed on 20/12/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
20 December 2006Return made up to 04/11/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page)
20 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Memorandum and Articles of Association (12 pages)
4 December 2006Memorandum and Articles of Association (12 pages)
2 May 2006Company name changed timeroad LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed timeroad LIMITED\certificate issued on 02/05/06 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: century house 29 clarendon road leeds LS2 9PG (1 page)
16 January 2006Registered office changed on 16/01/06 from: century house 29 clarendon road leeds LS2 9PG (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)