Market Flat Lane Lingerfield
Knaresborough
North Yorkshire
HG5 9JA
Director Name | Ian Jackson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Opthalmic Lens Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms High Bond End Knaresborough North Yorkshire HG5 9BS |
Secretary Name | Ian Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Opthalmic Lens Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | The Elms High Bond End Knaresborough North Yorkshire HG5 9BS |
Director Name | Catherine Batt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 11 Nicholson Close Bingley West Yorkshire BD16 4UN |
Director Name | Stephen Batt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Nicholson Close Bingley West Yorkshire BD16 4UN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Allan Bridge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Breighton Adown Bradford West Yorkshire BD6 3LF |
Website | www.penico.com |
---|---|
Telephone | 01274 511044 |
Telephone region | Bradford |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £191,989 |
Cash | £15,883 |
Current Liabilities | £90,137 |
Latest Accounts | 27 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (9 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (9 pages) |
3 October 2016 | Certificate that Creditors have been paid in full (2 pages) |
3 October 2016 | Certificate that Creditors have been paid in full (2 pages) |
10 March 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Registered office address changed from Albion Works Keighley Road Bingley West Yorkshire BD16 2RD on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Albion Works Keighley Road Bingley West Yorkshire BD16 2RD on 19 June 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Termination of appointment of Allan Bridge as a director (1 page) |
10 March 2014 | Termination of appointment of Allan Bridge as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 May 2005 | Return made up to 20/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 20/03/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
14 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
2 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
2 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 March 1998 | Incorporation (18 pages) |
20 March 1998 | Incorporation (18 pages) |