Company NamePenico Systems Limited
Company StatusDissolved
Company Number03531758
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Richard Bolton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleOpthalmic Lens Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Farm
Market Flat Lane Lingerfield
Knaresborough
North Yorkshire
HG5 9JA
Director NameIan Jackson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleOpthalmic Lens Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Secretary NameIan Jackson
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleOpthalmic Lens Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Director NameCatherine Batt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleBook Keeper
Correspondence Address11 Nicholson Close
Bingley
West Yorkshire
BD16 4UN
Director NameStephen Batt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleEngineer
Correspondence Address11 Nicholson Close
Bingley
West Yorkshire
BD16 4UN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Allan Bridge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Breighton Adown
Bradford
West Yorkshire
BD6 3LF

Contact

Websitewww.penico.com
Telephone01274 511044
Telephone regionBradford

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£191,989
Cash£15,883
Current Liabilities£90,137

Accounts

Latest Accounts27 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (9 pages)
26 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (9 pages)
3 October 2016Certificate that Creditors have been paid in full (2 pages)
3 October 2016Certificate that Creditors have been paid in full (2 pages)
10 March 2016Registered office address changed from P.O. Box 21 Gay Lane Otley West Yorkshire LS21 1HA to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from P.O. Box 21 Gay Lane Otley West Yorkshire LS21 1HA to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 10 March 2016 (2 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Total exemption small company accounts made up to 27 February 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 27 February 2015 (6 pages)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Registered office address changed from Albion Works Keighley Road Bingley West Yorkshire BD16 2RD on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Albion Works Keighley Road Bingley West Yorkshire BD16 2RD on 19 June 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
10 March 2014Termination of appointment of Allan Bridge as a director (1 page)
10 March 2014Termination of appointment of Allan Bridge as a director (1 page)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Return made up to 20/03/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 May 2005Return made up to 20/03/05; full list of members (3 pages)
5 May 2005Return made up to 20/03/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
2 November 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
14 May 2004Return made up to 20/03/04; full list of members (6 pages)
14 May 2004Return made up to 20/03/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
29 March 2000Return made up to 20/03/00; full list of members (9 pages)
29 March 2000Return made up to 20/03/00; full list of members (9 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
2 April 1999Return made up to 20/03/99; full list of members (7 pages)
2 April 1999Return made up to 20/03/99; full list of members (7 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 March 1998Incorporation (18 pages)
20 March 1998Incorporation (18 pages)