Company NamePropend Limited
Company StatusDissolved
Company Number00474508
CategoryPrivate Limited Company
Incorporation Date31 October 1949(74 years, 6 months ago)
Previous NamePennine Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDorothy Mary Roberts
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOld Thorn
Yew Tree Lane Holmbridge
Holmfirth
HD9 2NR
Director NameJohn Stuart Roberts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleProperty Manager
Correspondence AddressHard Knott
Holmbridge
Holmfirth
HD9 2LT
Director NameRuth Roberts
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleDistributor Of Outdoor Materials
Correspondence AddressHard Knott
Holmbridge
Holmfirth
HD9 2LT
Director NameJudith Karen Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(45 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleAdministrative Assistant
Correspondence AddressGallanachmore Farm
Gallanach Road
Oban
Argyll
PA34 4QH
Scotland
Director NameMr Gavin Myles Roberts
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(45 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressBell House 10 Bell Court
Hurley
Maidenhead
Berkshire
SL6 5NA
Secretary NameRuth Roberts
NationalityBritish
StatusCurrent
Appointed31 January 2001(51 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleDistributor Of Outdoor Materia
Correspondence AddressHard Knott
Holmbridge
Holmfirth
HD9 2LT
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed10 July 1992(42 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Director NameJohn Anthony Pridmore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,992,130
Cash£906,788
Current Liabilities£10,179

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 March 2005Dissolved (1 page)
30 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house, heaton lane stockport cheshire SK4 1BS (1 page)
8 June 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002S-div 28/11/02 (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2002Registered office changed on 06/12/02 from: yew tree mills holmbridge holmfirth HD9 2NN (1 page)
4 December 2002Declaration of solvency (3 pages)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
6 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 August 2001Return made up to 10/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
13 November 2000Company name changed butterworth & roberts,LIMITED\certificate issued on 14/11/00 (2 pages)
29 August 2000Full accounts made up to 30 November 1999 (17 pages)
27 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Return made up to 10/07/99; no change of members (6 pages)
23 February 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
21 December 1998Director's particulars changed (1 page)
7 August 1998Return made up to 10/07/98; full list of members (8 pages)
20 April 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
28 October 1997New director appointed (2 pages)
11 July 1997Return made up to 10/07/97; no change of members (6 pages)
15 July 1996Return made up to 10/07/96; change of members (8 pages)
19 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)