Company NamePennycom.com Limited
Company StatusDissolved
Company Number03832006
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Leslie Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKadina
Redlands Lane
Crondall
Hampshire
GU10 5RF
Secretary NameMrs Jacqueline Reeves
NationalityBritish
StatusClosed
Appointed30 June 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beverley Close
Ash
Aldershot
Hampshire
GU12 6NP
Director NameMrs Jacqueline Reeves
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 21 May 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 Beverley Close
Ash
Aldershot
Hampshire
GU12 6NP
Secretary NameMark Vincent O'Brien
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Mead Way
Leeds
LS15 9JP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£38,074
Cash£17,512
Current Liabilities£338,580

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Notice of final account prior to dissolution (1 page)
21 February 2012Notice of final account prior to dissolution (1 page)
21 February 2012Return of final meeting of creditors (1 page)
16 November 2009Registered office address changed from Graham Best & Co 189 Lynchford Road Farnborough Hampshire GU14 6HD on 16 November 2009 (3 pages)
16 November 2009Registered office address changed from Graham Best & Co 189 Lynchford Road Farnborough Hampshire GU14 6HD on 16 November 2009 (3 pages)
4 November 2005Appointment of a liquidator (1 page)
4 November 2005C/O replacement of liquidator (16 pages)
4 November 2005Appointment of a liquidator (1 page)
4 November 2005C/O replacement of liquidator (16 pages)
19 October 2005S/S release of liquidator (1 page)
19 October 2005S/S release of liquidator (1 page)
5 August 2004Order of court to wind up (1 page)
5 August 2004Order of court to wind up (1 page)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 26/08/03; full list of members (7 pages)
22 October 2003Return made up to 26/08/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 26/08/02; full list of members (6 pages)
10 September 2002Return made up to 26/08/02; full list of members (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 September 2001Return made up to 26/08/01; full list of members (6 pages)
6 September 2001Return made up to 26/08/01; full list of members (6 pages)
6 September 2000Return made up to 26/08/00; full list of members (6 pages)
6 September 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
10 April 2000Accounts made up to 31 March 2000 (2 pages)
10 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 August 1999Incorporation (21 pages)