Company NamePennriver Analysis Limited
DirectorPeter Nicholas Blake
Company StatusDissolved
Company Number02619421
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Nicholas Blake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(1 week, 3 days after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Correspondence Address34 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2DA
Secretary NameNicola Jane Arkle
NationalityBritish
StatusCurrent
Appointed01 August 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address38 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2DA
Secretary NameKatherine Mary Blake
NationalityBritish
StatusResigned
Appointed21 June 1991(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address6 Lady Kathryn Grove
Darlington
County Durham
DL3 0YR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£658
Cash£11,749
Current Liabilities£29,085

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
7 January 2003Registered office changed on 07/01/03 from: 34 hurworth road hurworth place darlington county durham DL2 2DA (1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2002Declaration of solvency (3 pages)
7 July 2001Return made up to 11/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Return made up to 11/06/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 June 1999Return made up to 11/06/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
25 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1998Director's particulars changed (1 page)
6 May 1998Registered office changed on 06/05/98 from: 97 grange road darlington county durham DL1 5NN (1 page)
10 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
10 January 1997Registered office changed on 10/01/97 from: 18 bridge road blackwell darlington co.durham DL3 8TJ (1 page)
10 January 1997Director's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
13 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
18 June 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)