Company NamePendle & Rivett Limited
Company StatusDissolved
Company Number01412441
CategoryPrivate Limited Company
Incorporation Date31 January 1979(45 years, 3 months ago)
Dissolution Date1 March 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roy Bettley-Cooke
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 01 March 2010)
RoleWoollen Merchant
Correspondence AddressWeylands 18 Birch Grove
Cobham
Surrey
KT11 2HR
Director NameMr Alistair Fraser Auckland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(14 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 01 March 2010)
RoleAccountant
Correspondence AddressRose Hall
Campbell Street
Helensburgh
G84 9NJ
Scotland
Secretary NameMr Alistair Fraser Auckland
NationalityBritish
StatusClosed
Appointed25 November 1997(18 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2010)
RoleAccountant
Correspondence AddressRose Hall
Campbell Street
Helensburgh
G84 9NJ
Scotland
Director NameLucy Jack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(23 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Canonbury Park North
London
N1 2JU
Director NamePeter Robert Dale Wakefield Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(23 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Glenrosa Street
London
SW6 2QY
Director NameMr Thomas Charles Goldstaub
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleBusiness Executive
Correspondence Address20 Shrewsbury House
Cheyne Walk
London
SW3 5LN
Director NameMichael Clifford John Jackaman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressEast Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Director NamePeter Bernard Latham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleMarketing Director
Correspondence Address30 Homefield Road
Chiswick
London
W4 2LW
Director NameMr Christopher Mark Obryen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleAccountant
Correspondence Address36 Scarsdale Villas
London
W8 6PR
Director NameMr David Charles William Perkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 July 1995)
RoleTimber Merchant
Correspondence Address45 Canonbury Park North
London
N1 2JH
Director NameRobert Mortimer John Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 July 2003)
RoleAccountant
Correspondence AddressPine Cottage
Bramshott
Liphook
Hants
GU30 7RG
Director NameMr Keith Robert Webb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1997)
RoleAccountant
Correspondence Address6 Crosby Gardens
Yateley
Camberley
Surrey
GU17 7RT
Director NameMr Robert Crompton Wilson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1997)
RoleSolicitor
Correspondence AddressThe Old Coach House
Nabb
Holfirth
West Yorkshire
HO9 2RO
Secretary NameMr Keith Robert Webb
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address6 Crosby Gardens
Yateley
Camberley
Surrey
GU17 7RT

Location

Registered AddressBn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,878,255
Cash£421,909
Current Liabilities£78,471

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 March 2010Final Gazette dissolved following liquidation (1 page)
1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
7 September 2007Liquidators statement of receipts and payments (6 pages)
7 September 2007Liquidators' statement of receipts and payments (6 pages)
28 February 2007Liquidators' statement of receipts and payments (6 pages)
28 February 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (8 pages)
15 March 2006Liquidators' statement of receipts and payments (8 pages)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
3 March 2005Registered office changed on 03/03/05 from: lion house red lion street london WC1R 4GB (1 page)
3 March 2005Registered office changed on 03/03/05 from: lion house red lion street london WC1R 4GB (1 page)
28 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2005Declaration of solvency (3 pages)
28 February 2005Declaration of solvency (3 pages)
28 February 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Company name changed fintex of london LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed fintex of london LIMITED\certificate issued on 03/02/05 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: fintex house 19 golden square london W1R 4HD (1 page)
11 October 2004Return made up to 23/07/04; change of members (9 pages)
11 October 2004Return made up to 23/07/04; change of members (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
29 August 2003Return made up to 23/07/03; change of members (9 pages)
29 August 2003Return made up to 23/07/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 February 2003£ ic 395266/311692 07/08/02 £ sr [email protected]=696 £ sr 82878@1=82878 (1 page)
17 February 2003£ ic 395266/311692 07/08/02 £ sr [email protected]=696 £ sr 82878@1=82878 (1 page)
30 August 2002Return made up to 23/07/02; full list of members (9 pages)
30 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 August 2001Return made up to 23/07/01; full list of members (13 pages)
6 August 2001Return made up to 23/07/01; full list of members (13 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2000Return made up to 23/07/00; full list of members (11 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 1999Return made up to 23/07/99; no change of members (4 pages)
22 September 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 23/07/98; change of members (6 pages)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
8 August 1997Return made up to 23/07/97; full list of members (20 pages)
8 August 1997Director resigned (1 page)
8 August 1997Return made up to 23/07/97; full list of members (20 pages)
8 August 1997Director resigned (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Return made up to 23/07/96; full list of members (18 pages)
21 August 1996Return made up to 23/07/96; full list of members (18 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 August 1995Return made up to 23/07/95; full list of members (27 pages)
18 August 1995Return made up to 23/07/95; full list of members (54 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
1 September 1986Full accounts made up to 31 March 1986 (7 pages)
1 September 1986Full accounts made up to 31 March 1986 (7 pages)
25 August 1983Accounts made up to 31 December 1982 (14 pages)
25 August 1983Accounts made up to 31 December 1982 (14 pages)
3 August 1982Annual return made up to 27/07/82 (11 pages)
3 August 1982Annual return made up to 27/07/82 (11 pages)
5 October 1981Annual return made up to 28/07/81 (11 pages)
5 October 1981Annual return made up to 28/07/81 (11 pages)