Manchester
M5 3EZ
Director Name | Mrs Loni Papprill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
Secretary Name | Mrs Loni Papprill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 January 2016) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Wood Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Christopher James Oulton Wade |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Farming |
Correspondence Address | The Barley House Chorlton Lodge Backford CH2 4OB Wales |
Director Name | Lord William Oulton Wade Of Chorlton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | House Of Lords |
Country of Residence | England |
Correspondence Address | Chorlton House 1 Rectory Close Church Street Farndon Chester CH3 6PS Wales |
Secretary Name | Christian Thomas Gordon Capoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 17 Canadian Avenue Chester Cheshire CH2 3HG Wales |
Website | www.pendrill.co.uk |
---|
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
30k at £1 | Mr Peter Papprill 60.00% Ordinary |
---|---|
20k at £1 | Mrs Loni Papprill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,623 |
Cash | £3,841 |
Current Liabilities | £112,215 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (16 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (16 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (16 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages) |
14 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2013 | Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (15 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 29 July 2013 (15 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (15 pages) |
6 August 2012 | Appointment of a voluntary liquidator (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of affairs with form 4.19 (7 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Appointment of a voluntary liquidator (1 page) |
6 August 2012 | Statement of affairs with form 4.19 (7 pages) |
20 July 2012 | Registered office address changed from Mollington Grange Chester CH1 6NP on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Mollington Grange Chester CH1 6NP on 20 July 2012 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Peter Papprill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Peter Papprill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Peter Papprill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
30 July 1998 | Company name changed pendrill (chorlton) LIMITED\certificate issued on 31/07/98 (2 pages) |
30 July 1998 | Company name changed pendrill (chorlton) LIMITED\certificate issued on 31/07/98 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: cherry wood 18 heybridge lane prestbury cheshire SK10 4HD (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: cherry wood 18 heybridge lane prestbury cheshire SK10 4HD (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 April 1993 | Return made up to 31/12/92; full list of members
|
5 April 1993 | Return made up to 31/12/92; full list of members
|
29 April 1992 | Ad 10/01/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
29 April 1992 | Ad 10/01/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
14 February 1992 | Ad 05/03/91--------- £ si 29900@1 (2 pages) |
14 February 1992 | Ad 05/03/91--------- £ si 29900@1 (2 pages) |
8 February 1985 | Certificate of incorporation (1 page) |
8 February 1985 | Certificate of incorporation (1 page) |