Company NamePennypride Limited
DirectorsKeith Frederick Austin and David James Bickley
Company StatusDissolved
Company Number02775915
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Previous NameA.M.H. Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Frederick Austin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(3 months, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressField House Stoke Road
Lyddington Uppingham
Rutland
Leicestershire
LE15 9LY
Director NameDavid James Bickley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address10 Townesend Close
Warwick
Warwickshire
CV34 5TT
Secretary NameDavid James Bickley
NationalityBritish
StatusCurrent
Appointed12 July 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address10 Townesend Close
Warwick
Warwickshire
CV34 5TT
Director NameClare Patricia Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH
Director NameMiss Dawn Emma Oliver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address24 Gardens Walk
Upton Upon Severn
Worcester
Worcestershire
WR8 0LL
Secretary NameClare Patricia Bannister
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address74 Compton Road
Stourbridge
West Midlands
DY9 0TH
Director NameWilliam Michael Giles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 1993)
RoleSolicitor
Correspondence Address42 Crosbie Road
Harborne
Birmingham
West Midlands
B17 9BE
Director NameMr David Bruce Ashley Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 August 1997)
RoleFinacial Director
Country of ResidenceEngland
Correspondence AddressMonmouth House 4 Farley Street
Royal Leamington Spa
Warwickshire
CV31 1HB
Secretary NameMr David Bruce Ashley Harris
NationalityBritish
StatusResigned
Appointed16 April 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 1997)
RoleFinacial Director
Country of ResidenceEngland
Correspondence AddressMonmouth House 4 Farley Street
Royal Leamington Spa
Warwickshire
CV31 1HB
Director NameMark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1993(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address124 Lacey Green
Wilmslow
Cheshire
SK9 4BW
Director NameMr Lars Olaf Maynard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hill
Leamington Hastings
Rugby
Warwickshire
CV23 8DX
Secretary NameMr Lars Olaf Maynard
NationalityBritish
StatusResigned
Appointed03 September 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hill
Leamington Hastings
Rugby
Warwickshire
CV23 8DX
Director NameMr Philip Hugh Mason
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Widney Lane
Solihull
West Midlands
B91 3LR
Secretary NameMr Philip Hugh Mason
NationalityBritish
StatusResigned
Appointed17 January 2000(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Widney Lane
Solihull
West Midlands
B91 3LR

Location

Registered AddressBdo Stoy Hayward
Commercial Burildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,495,080
Net Worth-£246,392
Cash£22,536
Current Liabilities£2,237,232

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 May 2005Dissolved (1 page)
1 February 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (10 pages)
6 June 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2003Statement of affairs (7 pages)
7 May 2003Registered office changed on 07/05/03 from: grove house upper grove street leamington spa warwickshire CV32 5AN (1 page)
20 December 2002Full accounts made up to 30 September 2001 (14 pages)
18 December 2002Return made up to 22/12/02; full list of members (7 pages)
4 April 2002Registered office changed on 04/04/02 from: 23 jury street warwick warwickshire CV34 4EH (1 page)
15 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
28 July 2001Full accounts made up to 31 March 2000 (15 pages)
22 February 2001Return made up to 22/12/00; full list of members (6 pages)
22 January 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
27 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 January 2000Secretary resigned;director resigned (1 page)
23 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 January 2000New secretary appointed;new director appointed (1 page)
13 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Director resigned (1 page)
19 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 January 1998Return made up to 22/12/97; no change of members (4 pages)
6 October 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (13 pages)
26 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Full accounts made up to 31 March 1996 (14 pages)
15 July 1996Registered office changed on 15/07/96 from: the knibbs smith street warwick CV34 4UW (1 page)
31 March 1996Ad 29/03/96--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages)
20 February 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1994 (5 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1995Memorandum and Articles of Association (18 pages)
21 April 1995Company name changed A.M.H. holdings LIMITED\certificate issued on 24/04/95 (4 pages)