Company NamePenguin Confectionery Limited
Company StatusDissolved
Company Number03846365
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)
Previous NameDunwilco (734) Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameKeith Bidder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address18 Oakhill Crescent
Strensall
York
North Yorkshire
YO32 5AN
Director NameChristopher Ian Burroughs Keene
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2005)
RoleGeneral Factory Manager
Correspondence Address12 Keddleston Green
Stockport
Cheshire
SK2 5DQ
Secretary NameMr Andrew Michael Davidson
NationalityBritish
StatusClosed
Appointed15 May 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRynrew Barn The Courtyard
Newton Reigny
Penrith
CA11 0AY
Director NameCorporate Re-Engineering Limited (Corporation)
StatusClosed
Appointed30 December 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2005)
Correspondence Address35 Braid Farm Road
Edinburgh
Midlothian
EH10 6LE
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Poison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Secretary NameJames Walter Andrew McKnight
NationalityBritish
StatusResigned
Appointed04 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 2000)
RoleCompany Director
Correspondence Address452 Kilmarnock Road
Glasgow
Lanarkshire
G43 2RL
Scotland
Secretary NameJohn David Rolley
NationalityBritish
StatusResigned
Appointed23 February 2000(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 May 2000)
RoleCompany Director
Correspondence Address30 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2004Receiver's abstract of receipts and payments (3 pages)
28 October 2004Receiver ceasing to act (1 page)
19 November 2003Receiver's abstract of receipts and payments (2 pages)
21 November 2002Receiver's abstract of receipts and payments (3 pages)
26 November 2001Receiver's abstract of receipts and payments (3 pages)
31 May 2001Statement of Affairs in administrative receivership following report to creditors (7 pages)
22 May 2001Registered office changed on 22/05/01 from: westmorland street carlisle cumbria CA2 5HL (1 page)
14 February 2001Administrative Receiver's report (7 pages)
22 November 2000Appointment of receiver/manager (2 pages)
13 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
10 July 2000Ad 13/06/00--------- £ si [email protected]=750 £ ic 752/1502 (2 pages)
2 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 2000Memorandum and Articles of Association (38 pages)
2 March 2000Ad 23/02/00--------- £ si [email protected]=750 £ ic 2/752 (2 pages)
2 March 2000Nc inc already adjusted 23/02/00 (1 page)
27 January 2000Particulars of mortgage/charge (42 pages)
19 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: dundas & wilson cs c/o garrett third floor 180 strand london WC2R 1EA (1 page)
12 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000S-div recon 04/01/00 (1 page)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
11 January 2000New director appointed (2 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Company name changed dunwilco (734) LIMITED\certificate issued on 06/01/00 (3 pages)
22 September 1999Incorporation (22 pages)