Company NamePenread Commerce Ltd
Company StatusDissolved
Company Number05267026
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameYong Lan
Date of BirthMay 1967 (Born 57 years ago)
NationalityPeople's Republic Of China
StatusClosed
Appointed10 February 2006(1 year, 3 months after company formation)
Appointment Duration4 years (closed 02 March 2010)
RoleManager
Correspondence Address95 Langley Crescent
Dagenham
Essex
RM9 4RX
Secretary NameSubin Zhang
NationalityPeople's Republic Of China
StatusClosed
Appointed10 February 2006(1 year, 3 months after company formation)
Appointment Duration4 years (closed 02 March 2010)
RoleManager
Correspondence Address95 Langley Crescent
Dagenham
Essex
RM9 4RX
Director NameAn Du
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed15 November 2004(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 18 January 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address122 Mauldeth Road West
Withington
Manchester
Lancashire
M20 1AD
Director NameYayan Qiu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed15 November 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2006)
RoleManager
Correspondence Address128a Mauldeth Road
Manchester
Lancashire
M14 6SQ
Secretary NameYayan Qiu
NationalityPeople's Republic Of China
StatusResigned
Appointed15 November 2004(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 18 January 2005)
RoleManager
Correspondence AddressFlat 2
2 Nuneham Avenue
Manchester
Lancashire
M20 4PZ
Secretary NameChong Cao
NationalityPeople's Republic Of China
StatusResigned
Appointed18 January 2005(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 10 February 2006)
RoleBusiness Manager
Correspondence Address128a Mauldeth Road
Manchester
M14 6SQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 3f, 3rd Floor
Wing Yip Business Centre
Oldham Road,, Ancoats
Manchester
M4 5HU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,737
Cash£76
Current Liabilities£21,363

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (1 page)
9 November 2009Application to strike the company off the register (1 page)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
11 January 2008Return made up to 21/10/07; no change of members (6 pages)
11 January 2008Return made up to 21/10/07; no change of members (6 pages)
9 January 2008Registered office changed on 09/01/08 from: 16 the precinct cheadle hulme cheadle lancashire SK8 5BB (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16 the precinct cheadle hulme cheadle lancashire SK8 5BB (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 December 2006Return made up to 21/10/06; full list of members (2 pages)
15 December 2006Return made up to 21/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
6 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2005Return made up to 21/10/05; full list of members (6 pages)
4 March 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
4 March 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
28 February 2005Registered office changed on 28/02/05 from: 2 nuneham avenue manchester lancashire M20 4PZ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 2 nuneham avenue manchester lancashire M20 4PZ (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 122 mauldeth road west manchester M20 1AD (1 page)
25 January 2005Registered office changed on 25/01/05 from: 122 mauldeth road west manchester M20 1AD (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 November 2004Registered office changed on 19/11/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
21 October 2004Incorporation (13 pages)
21 October 2004Incorporation (13 pages)