Company NamePennant Care Associates Limited
Company StatusDissolved
Company Number03786900
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Boase
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleBusinessman
Correspondence Address34 Bankfield Lane
Rochdale
Lancashire
OL11 5RS
Director NameDinah Hilary Tracey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleHousewife
Correspondence Address65 Doyle Close
Oldham
Lancashire
OL1 4RG
Secretary NameStuart Neil Chadwick
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Gnat Bank Fold
Bamford
Rochdale
Lancashire
OL11 4BH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
11 August 2000Return made up to 10/06/00; full list of members (6 pages)
2 August 2000Secretary resigned (1 page)
26 July 1999Memorandum and Articles of Association (5 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (20 pages)