Company NamePenrush Limited
Company StatusDissolved
Company Number02185018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMiss Mary Sarah Patricia Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameTrojan Offshore Securities Limited (Corporation)
StatusClosed
Appointed02 July 1990(2 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 22 October 2013)
Correspondence AddressLongfield Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameRYDE Limited (Corporation)
StatusClosed
Appointed02 July 1992(4 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 22 October 2013)
Correspondence AddressLongfield Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameRoyston Cliffe Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence AddressDilmun Lodge
Harrop Road Hale
Altrincham
Cheshire
WA15 9DA
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR
Director NameCorridet Limited (Corporation)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1992)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1992)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1992)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 10 April 2012 no member list (4 pages)
18 April 2012Annual return made up to 10 April 2012 no member list (4 pages)
21 March 2012Resolutions
  • RES13 ‐ Appointing directors 19/03/2012
(2 pages)
21 March 2012Termination of appointment of Stephen Robinson as a director (2 pages)
21 March 2012Termination of appointment of Stephen Paul Robinson as a director on 19 March 2012 (2 pages)
21 March 2012Termination of appointment of John Keith Tenconi as a director on 19 March 2012 (2 pages)
21 March 2012Resolutions
  • RES13 ‐ Appointing directors 19/03/2012
(2 pages)
21 March 2012Appointment of Peter Charles Spencer Keeble as a director (3 pages)
21 March 2012Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 21 March 2012 (2 pages)
21 March 2012Appointment of Mary Sarah Patricia Taylor as a director (3 pages)
21 March 2012Appointment of Mary Sarah Patricia Taylor as a director on 19 March 2012 (3 pages)
21 March 2012Appointment of Peter Charles Spencer Keeble as a director on 19 March 2012 (3 pages)
21 March 2012Termination of appointment of John Tenconi as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 10 April 2011 no member list (5 pages)
10 May 2011Annual return made up to 10 April 2011 no member list (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
20 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
20 April 2010Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages)
20 April 2010Director's details changed for Ryde Limited on 7 October 2009 (2 pages)
20 April 2010Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages)
20 April 2010Director's details changed for Ryde Limited on 7 October 2009 (2 pages)
20 April 2010Director's details changed for Ryde Limited on 7 October 2009 (2 pages)
20 April 2010Secretary's details changed for Trojan Offshore Securities Limited on 7 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2009Annual return made up to 10/04/09 (3 pages)
11 May 2009Annual return made up to 10/04/09 (3 pages)
29 January 2009Accounts made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Director appointed stephen paul robinson (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
14 January 2009Director appointed john keith tenconi (2 pages)
14 January 2009Director appointed stephen paul robinson (2 pages)
14 January 2009Director appointed john keith tenconi (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
30 April 2008Secretary's Change of Particulars / trojan offshore securities LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgway street, now: bay view road; Post Town was: douglas, now: port st mary; Post Code was: , now: IM9 5AE (1 page)
30 April 2008Annual return made up to 10/04/08 (2 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Secretary's change of particulars / trojan offshore securities LIMITED / 30/04/2008 (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Annual return made up to 10/04/08 (2 pages)
30 April 2008Director's change of particulars / ryde LIMITED / 30/04/2008 (1 page)
30 April 2008Director's Change of Particulars / ryde LIMITED / 30/04/2008 / HouseName/Number was: , now: manxonia house; Street was: 16/18 ridgeway street, now: bay view road; Post Town was: douglas, now: port st mary; Region was: , now: isle of man; Post Code was: isleman, now: IM9 5AE; Country was: isle of man, now: (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 March 2007 (6 pages)
19 June 2007Full accounts made up to 31 March 2007 (6 pages)
18 May 2007Annual return made up to 10/04/07 (4 pages)
18 May 2007Annual return made up to 10/04/07 (4 pages)
20 July 2006Annual return made up to 10/04/06 (4 pages)
20 July 2006Annual return made up to 10/04/06
  • 363(287) ‐ Registered office changed on 20/07/06
(4 pages)
27 April 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2005Full accounts made up to 31 March 2005 (6 pages)
11 May 2005Full accounts made up to 31 March 2005 (6 pages)
28 April 2005Annual return made up to 10/04/05 (4 pages)
28 April 2005Annual return made up to 10/04/05 (4 pages)
5 July 2004Full accounts made up to 31 March 2004 (7 pages)
5 July 2004Full accounts made up to 31 March 2004 (7 pages)
10 May 2004Annual return made up to 10/04/04 (4 pages)
10 May 2004Annual return made up to 10/04/04 (4 pages)
14 June 2003Full accounts made up to 31 March 2003 (7 pages)
14 June 2003Full accounts made up to 31 March 2003 (7 pages)
29 April 2003Annual return made up to 10/04/03 (4 pages)
29 April 2003Annual return made up to 10/04/03 (4 pages)
29 January 2003Full accounts made up to 31 March 2002 (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (6 pages)
7 May 2002Annual return made up to 10/04/02 (3 pages)
7 May 2002Annual return made up to 10/04/02 (3 pages)
28 June 2001Registered office changed on 28/06/01 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
27 June 2001Annual return made up to 10/04/01
  • 363(287) ‐ Registered office changed on 27/06/01
(3 pages)
27 June 2001Annual return made up to 10/04/01 (3 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 June 2000Annual return made up to 10/04/00 (3 pages)
27 June 2000Annual return made up to 10/04/00 (3 pages)
22 April 2000Full accounts made up to 31 March 2000 (6 pages)
22 April 2000Full accounts made up to 31 March 2000 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
13 May 1999Annual return made up to 10/04/99 (5 pages)
13 May 1999Annual return made up to 10/04/99 (5 pages)
29 September 1998New director appointed (3 pages)
29 September 1998New director appointed (3 pages)
19 June 1998Annual return made up to 10/04/98 (5 pages)
19 June 1998Annual return made up to 10/04/98 (5 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
18 June 1998Full accounts made up to 31 March 1998 (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 April 1997Annual return made up to 10/04/97 (4 pages)
27 April 1997Annual return made up to 10/04/97 (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (6 pages)
23 April 1996Annual return made up to 10/04/96 (4 pages)
23 April 1996Annual return made up to 10/04/96 (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (5 pages)
22 September 1995Full accounts made up to 31 March 1995 (5 pages)
11 May 1995Annual return made up to 17/04/95 (4 pages)
11 May 1995Annual return made up to 17/04/95 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page)
10 May 1995Registered office changed on 10/05/95 from: 8 greenwood terrace mobberley cheshire (1 page)
29 October 1987Incorporation (19 pages)
29 October 1987Incorporation (19 pages)