Company NamePendleton Electrical Installations Limited
DirectorsMargaret Stewart and David Andrew Guest
Company StatusDissolved
Company Number03069664
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Previous NameP.E. Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Stewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address10 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB
Secretary NameMrs Margaret Stewart
NationalityBritish
StatusCurrent
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address10 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB
Director NameDavid Andrew Guest
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleContract Manager
Correspondence Address16 Kingsley Road
Timperley
Altrincham
Cheshire
WA15 6RA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMichael Dawson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 September 1997)
RoleElectrical Wholesaler
Correspondence Address15 Appleby Lodge
Wilmslow Road
Manchester
M14 6HZ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2004Dissolved (1 page)
24 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
8 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2000Statement of affairs (7 pages)
30 November 2000Registered office changed on 30/11/00 from: unit 7 newhaven business park barton lane eccles manchester M30 0HH (1 page)
28 July 2000Full accounts made up to 31 March 2000 (12 pages)
20 June 2000Return made up to 19/06/00; full list of members (6 pages)
21 March 2000Company name changed P.E. group LIMITED\certificate issued on 22/03/00 (4 pages)
13 December 1999Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Return made up to 19/06/99; full list of members (6 pages)
25 June 1998Full accounts made up to 31 March 1998 (10 pages)
25 June 1998Return made up to 19/06/98; full list of members (6 pages)
25 June 1998Director's particulars changed (1 page)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 September 1997Director resigned (1 page)
10 July 1997Return made up to 19/06/97; no change of members (4 pages)
8 April 1997Registered office changed on 08/04/97 from: stator house 41 hulme street manchester M15 6AW (1 page)
18 November 1996Company name changed promco LIMITED\certificate issued on 19/11/96 (2 pages)
6 October 1996Ad 21/02/96--------- £ si 190000@1 (2 pages)
6 October 1996Statement of affairs (13 pages)
27 September 1996Return made up to 19/06/96; full list of members (6 pages)
25 September 1996Ad 21/02/96--------- £ si 190000@1=190000 £ ic 198/190198 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
24 May 1996Full accounts made up to 31 March 1996 (11 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
9 November 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 June 1995Incorporation (24 pages)