Company NamePenrose Court Properties Limited
Company StatusDissolved
Company Number03337218
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm David Milson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(5 days after company formation)
Appointment Duration12 years (closed 14 April 2009)
RoleProperty Manager
Correspondence Address217 Park Road
Barnsley
South Yorkshire
S70 1QW
Secretary NameGillian Todd
NationalityBritish
StatusClosed
Appointed25 March 1997(5 days after company formation)
Appointment Duration12 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address217 Park Road
Barnsley
South Yorkshire
S70 1QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesborough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,982
Current Liabilities£5,982

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Return made up to 20/03/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 July 2006Return made up to 20/03/06; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 20/03/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 20/03/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 20/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 20/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 20/03/98; full list of members (6 pages)
3 June 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page)