Company NamePenflower Ltd
Company StatusDissolved
Company Number03327135
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shafique Miah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(2 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Palatine Road
Didsbury
Manchester
M20 3JL
Secretary NameAsiah Khatun Miah
NationalityBritish
StatusClosed
Appointed19 March 1997(2 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address64 Palatine Road
Didsbury
Manchester
M20 3JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFreedman Frankl & Taylor
Reedman House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Shafique Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,490
Cash£30
Current Liabilities£114,135

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Asia Khatun Miah on 4 March 2011 (1 page)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Asia Khatun Miah on 4 March 2011 (1 page)
4 April 2011Secretary's details changed for Asia Khatun Miah on 4 March 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Shafique Miah on 4 March 2010 (2 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Shafique Miah on 4 March 2010 (2 pages)
14 April 2010Director's details changed for Shafique Miah on 4 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 04/03/08; full list of members (3 pages)
29 May 2008Return made up to 04/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 04/03/06; full list of members (2 pages)
7 April 2006Return made up to 04/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 04/03/04; full list of members (6 pages)
20 April 2004Return made up to 04/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2002Return made up to 04/03/02; full list of members (6 pages)
6 March 2002Return made up to 04/03/02; full list of members (6 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Return made up to 04/03/99; no change of members (4 pages)
17 March 1999Return made up to 04/03/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Ad 19/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1997Incorporation (14 pages)
4 March 1997Incorporation (14 pages)