Company NamePenipride Limited
DirectorYau Tai Parikh
Company StatusDissolved
Company Number02763780
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMrs Bhagvati Kantilal Parikh
NationalityBritish
StatusCurrent
Appointed11 June 1993(7 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Director NameMrs Yau Tai Parikh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address8 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Secretary NameVivek Hargobind Alimchandani
NationalityBritish
StatusResigned
Appointed10 December 1992(4 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address2 Bridge Street
Uppermill
Oldham
Lancashire
OL3 6HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Completion of winding up (1 page)
7 June 1999Order of court to wind up (2 pages)
26 April 1999Court order notice of winding up (1 page)
23 February 1999Registered office changed on 23/02/99 from: devonshire house 36 george street manchester M1 4HA (1 page)
9 November 1998Return made up to 11/11/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
26 January 1998Return made up to 11/11/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 November 1996Return made up to 11/11/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)