Company NamePennine Energy Surveys Ltd
Company StatusDissolved
Company Number08086030
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMiss Kenize Akhtar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCanvasser
Country of ResidenceEngland
Correspondence Address37 Brunswick Street
Shaw
Oldham
Lancashire
OL2 7RY
Director NameMr Daniel Shaun Muldowney
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address37 Brunswick Street
Shaw
Oldham
Lancashire
OL2 7RY

Contact

Telephone01706 561451
Telephone regionRochdale

Location

Registered AddressUnit 3c Old Warburtons Bakery ; Rochdale Road
Shaw
Oldham
OL2 7SF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Shaun Muldowney
50.00%
Ordinary
1 at £1Kenize Akhtar
50.00%
Ordinary

Financials

Year2014
Turnover£126,568
Net Worth£1,350
Cash£3,633
Current Liabilities£8,030

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
7 November 2014Registered office address changed from 37 Brunswick Street Shaw Oldham OL2 7RY to Unit 3C Old Warburtons Bakery ; Rochdale Road Shaw Oldham OL2 7SF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 37 Brunswick Street Shaw Oldham OL2 7RY to Unit 3C Old Warburtons Bakery ; Rochdale Road Shaw Oldham OL2 7SF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 37 Brunswick Street Shaw Oldham OL2 7RY to Unit 3C Old Warburtons Bakery ; Rochdale Road Shaw Oldham OL2 7SF on 7 November 2014 (1 page)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
17 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
17 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
14 February 2014Registered office address changed from Suit 17; Arrow Mill Queensway Rochdale Lancashire OL11 2YW England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Suit 17; Arrow Mill Queensway Rochdale Lancashire OL11 2YW England on 14 February 2014 (1 page)
18 July 2013Registered office address changed from 37 Brunswick Street Shaw Oldham Lancashire OL2 7RY England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 37 Brunswick Street Shaw Oldham Lancashire OL2 7RY England on 18 July 2013 (1 page)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)