Company NameJ. Stanley Penney Limited
DirectorEileen White
Company StatusDissolved
Company Number00443127
CategoryPrivate Limited Company
Incorporation Date3 October 1947(76 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMrs Eileen White
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(43 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressGreenhills Allehdale Road
Hexham
Northumberland
NE46 2NQ
Secretary NameStanley Brian Penney
NationalityBritish
StatusCurrent
Appointed10 October 1999(52 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHillcroft
Fourstones
Hexham
Northumberland
NE47 5DT
Director NameMr Stanley Bernard Penney
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 May 1999)
RoleTelevision & Wireless Engineer
Correspondence AddressKintail Leazes Lane
Hexham
Northumberland
NE46 3AQ
Secretary NameMr Stanley Bernard Penney
NationalityBritish
StatusResigned
Appointed01 February 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressKintail Leazes Lane
Hexham
Northumberland
NE46 3AQ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£5,927
Cash£5
Current Liabilities£31,558

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (8 pages)
2 June 2000Statement of affairs (7 pages)
2 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
16 May 2000Registered office changed on 16/05/00 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999New secretary appointed (2 pages)
1 March 1999Return made up to 02/02/99; change of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 February 1998Return made up to 02/02/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 February 1997Return made up to 02/02/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)