Company NamePenny Print (2009) Limited
Company StatusDissolved
Company Number05484527
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NamePenny Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePenny Davison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address13 St Agnes Gardens
Crawcrook Ryton
Newcastle Upon Tyne
NE40 4NP
Director NameMr Paul Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address14 Crowley Avenue
Whickham
Tyne & Wear
NE16 4TD
Secretary NamePenny Davison
NationalityBritish
StatusClosed
Appointed26 June 2005(6 days after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address13 St Agnes Gardens
Crawcrook Ryton
Newcastle Upon Tyne
NE40 4NP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit G21, 11th Avenue North
Team Valley
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Company name changed penny print LIMITED\certificate issued on 22/05/09 (2 pages)
21 May 2009Company name changed penny print LIMITED\certificate issued on 22/05/09 (2 pages)
25 November 2008Return made up to 20/06/08; full list of members (4 pages)
25 November 2008Return made up to 20/06/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 October 2007Accounts made up to 30 June 2006 (2 pages)
16 August 2007Return made up to 20/06/07; full list of members (2 pages)
16 August 2007Return made up to 20/06/07; full list of members (2 pages)
19 September 2006Return made up to 20/06/06; full list of members (7 pages)
19 September 2006Return made up to 20/06/06; full list of members (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
20 June 2005Incorporation (15 pages)
20 June 2005Incorporation (15 pages)