Company NamePenzone Limited
DirectorKevin John Mannion
Company StatusDissolved
Company Number02729484
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 9 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 Kevin John Mannion
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleElectrical Engineer
Correspondence Address5 Grassholme Drive
Offerton
Stockport
Cheshire
SK2 5UN
Secretary NameMrs Pamela Mannion
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address5 Grassholme Drive
Offerton
Stockport
Cheshire
SK2 5UN
Director NameMr Stuart Philip Broadbent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Crosslands Road
Worsley
Manchester
Lancashire
M28 1JH
Secretary NameMrs Veronica Lindley
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 1992)
RoleCompany Director
Correspondence Address62 Birch Road
Worsley
Manchester
Lancashire
M28 7FJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Statement of affairs (6 pages)
25 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Registered office changed on 29/07/98 from: 5 grassholme drive offerton stockport cheshire SK2 5UN (1 page)
30 September 1997Full accounts made up to 30 June 1997 (8 pages)
30 September 1997Return made up to 07/07/97; no change of members (4 pages)
13 September 1996Return made up to 07/07/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 May 1995Registered office changed on 25/05/95 from: first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)