Company NamePennington Pattern Makers Limited
DirectorJulie Anne Jones
Company StatusActive
Company Number02401381
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJulie Anne Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address37 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ
Director NameFrank Robinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleManager
Correspondence Address51 Leicester Road
Failsworth
Manchester
Lancashire
M35 0GW
Director NameAlan Whitehead
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleManager
Correspondence Address18 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameAlan Whitehead
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address18 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Director NameWilfred Thomas Jones
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address28 Marsden Road
Romiley
Stockport
Cheshire
SK6 4PJ
Director NamePeter Knowles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2002)
RoleAccountant
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Secretary NameJulie Anne Jones
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address28 Marsden Road
Romiley
Stockport
Cheshire
SK6 4PJ
Director NameJohn Teal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2002)
RoleSales Manager
Correspondence Address16 Ivy Green Drive
Springhead
Oldham
OL4 4PR
Director NameJohn Michael Sykes Whyte
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2002)
RoleProject Manager
Correspondence Address1 Spring Bank
Hadfield
Glossop
Derbyshire
SK13 1NY
Secretary NameJulie Anne Jones
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleSecretary
Correspondence Address37 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NQ

Location

Registered AddressC/O Kroll
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£387,784
Cash£1,804
Current Liabilities£276,466

Accounts

Latest Accounts30 April 2000 (24 years ago)
Next Accounts Due28 February 2002 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 September 2021Restoration by order of the court (3 pages)
23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (2 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Receiver's abstract of receipts and payments (3 pages)
29 September 2004Receiver ceasing to act (1 page)
18 December 2003Receiver's abstract of receipts and payments (3 pages)
18 March 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
20 February 2003Administrative Receiver's report (12 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Registered office changed on 20/12/02 from: c/o kroll 1 oxford court bishopsgate manchester M2 3WR (1 page)
20 December 2002Registered office changed on 20/12/02 from: mill lane works, hyde, cheshire. SK14 2DS (1 page)
20 December 2002Appointment of receiver/manager (1 page)
18 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2001Return made up to 05/07/01; full list of members (8 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Return made up to 05/07/00; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New director appointed (2 pages)
19 May 2000Particulars of mortgage/charge (7 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2000Declaration of assistance for shares acquisition (8 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 July 1999Return made up to 05/07/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 July 1998Return made up to 05/07/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
21 August 1997Return made up to 05/07/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
5 October 1995Full accounts made up to 31 May 1995 (14 pages)
27 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 February 1990Particulars of mortgage/charge (3 pages)
18 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1989Particulars of property mortgage/charge (3 pages)
8 December 1989Particulars of mortgage/charge (3 pages)
6 September 1989Memorandum and Articles of Association (8 pages)
5 July 1989Incorporation (9 pages)
8 February 1989Particulars of mortgage/charge (3 pages)