Company NamePennington Commercial Property Consultants Plc
Company StatusDissolved
Company Number02829614
CategoryPublic Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Gilbert Steele Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address2 Middleton Road
Overton
Morecambe
Lancashire
LA3 3HB
Director NameLeslie Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRose House
Farleton
Lancaster
LA2 9LF
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameAlan Joseph Robins
NationalityBritish
StatusCurrent
Appointed05 September 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameStephen Martin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Marine Drive
Hest Bank
Lancaster
LA2 6EB
Secretary NameLeslie Miller
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRose House
Farleton
Lancaster
LA2 9LF
Secretary NameS Cole No 1 Discretionary Trust Stewart Cole
NationalityBritish
StatusResigned
Appointed29 April 1994(10 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameThomas Deegan
NationalityBritish
StatusResigned
Appointed14 June 1994(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 September 1994)
RoleSolicitor
Correspondence AddressGould House
59 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 November 2001Dissolved (1 page)
8 August 2001Liquidators statement of receipts and payments (5 pages)
8 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
6 April 1995Notice of Constitution of Liquidation Committee (6 pages)