Company NamePendleton And District Lending Society Limited(The)
Company StatusDissolved
Company Number00243308
CategoryPrivate Limited Company
Incorporation Date28 October 1929(94 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Cassel Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(61 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Director NameToni Denise Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(66 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 15 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Secretary NameToni Denise Davis
NationalityBritish
StatusClosed
Appointed04 December 1995(66 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 15 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Director NameMr Anthony Howard Davis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TE
Director NameMrs Corinne Davis
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(61 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleDirector/Chairman
Correspondence AddressFlat 10 Newington Court
Bowdon
Altrincham
Cheshire
WA14 2UA
Secretary NameMrs Ruby Powell
NationalityBritish
StatusResigned
Appointed08 October 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence Address17 Knutsford Street
Salford
Lancashire
M6 5QU

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Jonathan Cassel Davis & Toni Denise Davis
99.90%
Ordinary
1 at £1Jonathan Cassel Davis
0.10%
Ordinary

Financials

Year2014
Net Worth-£12,364
Cash£150
Current Liabilities£27,069

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 July 1993Delivered on: 16 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (3 pages)
15 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Jonathan Cassel Davis on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Toni Denise Davis on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 29/10/08; full list of members (4 pages)
27 January 2009Return made up to 29/10/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 29/10/07; full list of members (3 pages)
13 February 2008Return made up to 29/10/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Registered office changed on 16/05/07 from: P.O.box 11 185 langworthy road salford M6 5PW (1 page)
16 May 2007Registered office changed on 16/05/07 from: P.O.box 11 185 langworthy road salford M6 5PW (1 page)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2005Return made up to 29/10/05; full list of members (7 pages)
13 December 2005Return made up to 29/10/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 29/10/04; full list of members (7 pages)
27 October 2004Return made up to 29/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 January 2003Return made up to 29/10/02; full list of members (7 pages)
24 January 2003Return made up to 29/10/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
10 November 2000Return made up to 29/10/00; full list of members (6 pages)
23 December 1999Return made up to 29/10/99; full list of members (6 pages)
23 December 1999Return made up to 29/10/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 November 1998Return made up to 29/10/98; full list of members (6 pages)
13 November 1998Return made up to 29/10/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 November 1997Return made up to 29/10/97; full list of members (6 pages)
12 November 1997Return made up to 29/10/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
24 January 1997Return made up to 29/10/96; full list of members (6 pages)
24 January 1997Return made up to 29/10/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
2 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
1 December 1995Return made up to 29/10/95; full list of members (6 pages)
1 December 1995Return made up to 29/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)