Company NamePennington And Co. Property Consultants Limited
DirectorLeslie Miller
Company StatusDissolved
Company Number03009335
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Directors

Director NameLeslie Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Barn
Aughton
Lancaster
Lancashire
LA2 8LU
Secretary NameMr Andrew James Prill
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Haws Hill
Carnforth
Lancashire
LA5 9DD
Director NameChristopher Peter Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Merchant Quay
Salford Quays
Manchester
M50 3XQ
Secretary NameMr Neil Esmond Myerson
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSecretary
Correspondence Address31 Regent Road
Altrincham
Cheshire
WA14 1RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCounty Chambers Kings Court
Railway Street
Altringcham
Cheshire
WA14 2RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 September 1997Dissolved (1 page)
11 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
17 March 1995Appointment of a voluntary liquidator (2 pages)
17 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)