Company NamePennine Asset Management Limited
Company StatusDissolved
Company Number08183941
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ben David Haydock
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4e Horwich Business Park, Chorley New Road
Horwich
Bolton
BL6 5UE
Director NameMrs Nicola Haydock
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4e Horwich Business Park, Chorley New Road
Horwich
Bolton
BL6 5UE

Contact

Websitewww.pennineassetmanagement.co.uk/
Email address[email protected]
Telephone01204 772923
Telephone regionBolton

Location

Registered AddressUnit 4e Horwich Business Park, Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

-OTHER
100.00%
-
1 at £0.0005Benjamin Haydock
0.00%
Ordinary
1 at £0.0005Nicola Haydock
0.00%
Ordinary

Financials

Year2014
Net Worth£31,012
Cash£13,440
Current Liabilities£28,695

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

11 January 2013Delivered on: 16 January 2013
Persons entitled: Alpha Investments (North West) LTD

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee.
Particulars: Interest in the deposit see image for full details.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
22 January 2016Termination of appointment of Nicola Haydock as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Nicola Haydock as a director on 22 January 2016 (1 page)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .001
(3 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP .001
(3 pages)
28 April 2015Appointment of Mr Ben David Haydock as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Ben David Haydock as a director on 28 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP .001
(3 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP .001
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP .001
(3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP .001
(3 pages)
26 March 2013Registered office address changed from C/O Pennine Discounts Moreton Mill Hampson Street Horwich Bolton Lancashire BL6 7JH United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from C/O Pennine Discounts Moreton Mill Hampson Street Horwich Bolton Lancashire BL6 7JH United Kingdom on 26 March 2013 (1 page)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)