PENRHYN QUARRIES LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, West Midlands
StatusDISSOLVED
Company No.00727102
CategoryPrivate Limited Company
Incorporated19 Jun 1962
Age61 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution17 Aug 2010
Years13 years, 9 months

SUMMARY

PENRHYN QUARRIES LIMITED is an dissolved private limited company with number 00727102. It was incorporated 61 years, 10 months, 28 days ago, on 19 June 1962 and it was dissolved 13 years, 9 months ago, on 17 August 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with made up date

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lee james mills

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed timothy francis george

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary am secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy francis george

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am secretaries LIMITED

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 05/12/91 from: hill house 1 little new street london EC4A 3TR

Documents

View document PDF

Resolution

Date: 03 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the buttermere and westmorland g reen slate company LIMITED\certificate issued on 14/08/91

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/04/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradley & sons (contractors) lim ited\certificate issued on 25/07/89

Documents

View document PDF


Some Companies

BIRCHWOOD MOBILE MECHANICS LIMITED

43 ORFORD GREEN,WARRINGTON,WA2 8PQ

Number:11484582
Status:ACTIVE
Category:Private Limited Company

FREE2BYOU LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:11584744
Status:ACTIVE
Category:Private Limited Company

GARFIELD TRUCKING LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10511660
Status:ACTIVE
Category:Private Limited Company

MALYON & JAMES HEATING & PLUMBING LTD

2 COWICK STABLE,SAWBRIDGEWORTH,CM21 9HX

Number:09545618
Status:ACTIVE
Category:Private Limited Company

NUGLAZE HOME SERVICES LTD

DUARIS HOUSE,EAST GRINSTEAD,RH19 1RL

Number:07621418
Status:ACTIVE
Category:Private Limited Company

PIC - NICS DELI LTD

14A LYNDHURST TERRACE,NEWCASTLE UPON TYNE,NE16 3DY

Number:10801071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source