Company NamePennine Decorators Supplies Limited
Company StatusDissolved
Company Number02603006
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Joseph Brien
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed18 April 1993(2 years after company formation)
Appointment Duration17 years, 9 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxholes Close
Rochdale
Lancashire
OL11 0EE
Secretary NameValerie Mary Brien
NationalityIrish
StatusClosed
Appointed16 August 1995(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 01 February 2011)
RoleSecretary
Correspondence Address11 Foxholes Close
Rochdale
Lancashire
OL12 0EE
Director NameBrian Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address54 Augusta Close
Rochdale
Lancashire
OL12 6HT
Director NameIrene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMiss Kathryn Jane Lawler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Glas-Y-Pant
Whitchurch
Cardiff
South Glamorgan
CF4 7DB
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMichelle Henry
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleSecretary
Correspondence Address536 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DQ
Director NameGareth John Brien
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2001)
RoleArmed Forces
Correspondence Address8 Dellside Way
Rochdale
Lancashire
OL12 6XX
Director NameValerie Mary Brien
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2001(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2004)
RoleHousewife
Correspondence Address8 Dellside Way
Shawclough
Rochdale
Lancashire
OL12 6XX

Location

Registered Address55 Dale Street
Milnrow
Rochdale
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
3 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
3 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Secretary's Change of Particulars / valerie brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dellside way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom (1 page)
29 April 2009Return made up to 18/04/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / valerie brien / 19/04/2008 (1 page)
29 April 2009Director's Change of Particulars / john brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dell side way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom (1 page)
29 April 2009Return made up to 18/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / john brien / 19/04/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2008Return made up to 18/04/08; full list of members (3 pages)
2 June 2008Return made up to 18/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 18/04/07; full list of members (2 pages)
29 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2006Return made up to 18/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
3 May 2005Return made up to 18/04/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 18/04/04; full list of members (7 pages)
25 May 2004Return made up to 18/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 June 2003Return made up to 18/04/03; full list of members (7 pages)
3 June 2003Return made up to 18/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Return made up to 18/04/02; full list of members (6 pages)
6 June 2002Return made up to 18/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
30 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2001Return made up to 18/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 June 2000Return made up to 18/04/00; full list of members (6 pages)
1 June 2000Return made up to 18/04/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
6 June 1999Return made up to 18/04/99; no change of members (4 pages)
6 June 1999Return made up to 18/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 April 1998Return made up to 18/04/98; full list of members (6 pages)
17 April 1998Return made up to 18/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 18/04/97; no change of members (4 pages)
1 July 1997Return made up to 18/04/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Return made up to 18/04/96; change of members (6 pages)
2 May 1996Return made up to 18/04/96; change of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: castle works hills street rochdale lancashire OL16 1SR (1 page)
13 December 1995Registered office changed on 13/12/95 from: castle works hills street rochdale lancashire OL16 1SR (1 page)
13 December 1995Director resigned;new director appointed (2 pages)
11 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1991Incorporation (15 pages)
18 April 1991Incorporation (15 pages)