Company NamePenne Developments Limited
Company StatusDissolved
Company Number05656709
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan John Castle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Redmond Close
Audenshaw
Manchester
M34 5FL
Director NameMr Peter Lowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway Sett Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UU
Director NameMr Stephen Michael Lowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHillview 24 Low Crompton Road
Royton
Oldham
Lancashire
OL2 6YR
Director NameMr Brian Whiting
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address183 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Secretary NameMr Stephen Michael Lowe
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview 24 Low Crompton Road
Royton
Oldham
Lancashire
OL2 6YR

Location

Registered Address32 Clegg Street
Oldham
OL1 1RW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

25 at £0.01Andrew John Castle
25.00%
Ordinary
25 at £0.01Brian Whiting
25.00%
Ordinary
25 at £0.01Mr Peter Lowe
25.00%
Ordinary
25 at £0.01Mr Stephen Michael Lowe
25.00%
Ordinary

Financials

Year2014
Net Worth£38,947
Cash£2,414
Current Liabilities£63,467

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of shepherd street royton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2006Delivered on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of oozewood road royton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(7 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(7 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Stephen Michael Lowe on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Michael Lowe on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Lowe on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Peter Lowe on 14 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 16/12/08; no change of members (5 pages)
12 February 2009Return made up to 16/12/08; no change of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 16/12/07; no change of members (8 pages)
21 January 2008Return made up to 16/12/07; no change of members (8 pages)
23 October 2007Return made up to 16/12/06; full list of members; amend (11 pages)
23 October 2007Return made up to 16/12/06; full list of members; amend (11 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 16/12/06; full list of members (8 pages)
12 January 2007Return made up to 16/12/06; full list of members (8 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2006Particulars of mortgage/charge (4 pages)
3 April 2006Particulars of mortgage/charge (4 pages)
16 December 2005Incorporation (14 pages)
16 December 2005Incorporation (14 pages)