Company NamePennyhill Ltd
Company StatusDissolved
Company Number03701156
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAsif Wakas Butt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 20 August 2013)
RoleCo Director
Correspondence Address30 Grainger Avenue
Longsight
Manchester
Lancashire
M12 4WT
Secretary NameRiaz Ahmed Khan
NationalityBritish
StatusClosed
Appointed10 January 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2013)
RoleManager
Correspondence Address23 Peakdale Avenue
Manchester
Lancashire
M8 5QB
Director NameOurang Zeb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2004)
RoleRestauranteur
Correspondence Address50 Prout Street
Manchester
M12 4PA
Secretary NameBakhtiar Ahmed Khan
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 23 February 2004)
RoleRestauranteur
Correspondence Address3 Austin Grove
Manchester
Lancashire
M19 2BH
Director NameAhsan Shahzad Khan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2004(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2005)
RoleCo Director
Correspondence Address11 Clitheroe Road
Longsight
Manchester
M13 0GE
Secretary NameSahal Mohammed Bhamjee
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2005)
RoleCompany Director
Correspondence Address47 Carlton Street
Old Trafford
Manchester
Lancashire
M16 7QU
Secretary NameMr Shahbaz Mohammed Khan
NationalityBritish
StatusResigned
Appointed16 March 2005(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cringle Hall Road
Burnage
Manchester
Lancashire
M19 2HU
Director NameAbrar Hussain Khan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2006)
RoleCompany Director
Correspondence Address10 Cringle Hall Road
Burnage
Manchester
Lancashire
M19 2HU
Secretary NameAbrar Hussain Khan
NationalityBritish
StatusResigned
Appointed19 December 2005(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 January 2007)
RoleCompany Director
Correspondence Address10 Cringle Hall Road
Burnage
Manchester
Lancashire
M19 2HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTameside House (Building12)
Office 7, Imex Business Park
Windmill Lane, Denton
Manchester, Lancashire
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

98 at 1Asif Butt
98.00%
Ordinary
1 at 1Bakhtiar Ahmed Khan
1.00%
Ordinary
1 at 1Ourang Zeb
1.00%
Ordinary

Financials

Year2014
Turnover£1,051,600
Gross Profit£10,500
Net Worth£86
Cash£100
Current Liabilities£1,230,539

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Compulsory strike-off action has been suspended (1 page)
13 January 2010Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 26/01/08; full list of members (3 pages)
12 February 2009Return made up to 26/01/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 31 January 2007 (21 pages)
21 February 2008Total exemption full accounts made up to 31 January 2007 (21 pages)
12 June 2007Return made up to 26/01/07; full list of members (3 pages)
12 June 2007Return made up to 26/01/07; full list of members (3 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 March 2006Registered office changed on 28/03/06 from: building 9 office 11 imex business centre denton manchester lancashire M34 3QS (1 page)
28 March 2006Registered office changed on 28/03/06 from: building 9 office 11 imex business centre denton manchester lancashire M34 3QS (1 page)
13 March 2006Return made up to 26/01/06; full list of members (2 pages)
13 March 2006Return made up to 26/01/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
8 February 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005Secretary resigned (1 page)
25 May 2005Return made up to 26/01/05; full list of members (6 pages)
25 May 2005Return made up to 26/01/05; full list of members (6 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
6 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
25 August 2004Registered office changed on 25/08/04 from: 11 clitheroe road longsight manchester M13 0GE (1 page)
25 August 2004Registered office changed on 25/08/04 from: 11 clitheroe road longsight manchester M13 0GE (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 87-91 wilmslow road manchester lancashire M14 5SU (1 page)
19 February 2004Registered office changed on 19/02/04 from: 87-91 wilmslow road manchester lancashire M14 5SU (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
10 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
31 March 2003Return made up to 26/01/03; full list of members (6 pages)
31 March 2003Return made up to 26/01/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
26 June 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
26 June 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
4 March 2002Return made up to 26/01/02; full list of members (6 pages)
4 March 2002Return made up to 26/01/02; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 April 2000Return made up to 26/01/00; full list of members (6 pages)
18 April 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999New secretary appointed (1 page)
22 March 1999New director appointed (1 page)
22 March 1999Ad 10/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 1999New director appointed (1 page)
22 March 1999Ad 10/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 1999New secretary appointed (1 page)
19 February 1999Registered office changed on 19/02/99 from: 39A leicester road salford M7 4AS (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 39A leicester road salford M7 4AS (1 page)
26 January 1999Incorporation (14 pages)
26 January 1999Incorporation (14 pages)