Company NamePENN Export Packing Limited
Company StatusDissolved
Company Number02890356
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameKaren Suzanne Plumb
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleExport Packer
Country of ResidenceUnited Kingdom
Correspondence Address12 Heron Way
Mayland
Chelmsford
CM3 6TP
Secretary NameMrs Jane Simone Knights
NationalityBritish
StatusClosed
Appointed31 August 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bramley Way
Mayland
Chelmsford
CM3 6ER
Director NameDavid James Head
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Avenue
Lower Mayland
Essex
CM3 6BG
Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Secretary NameAmanda Jane Ratcliffe
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address123 Curling Lane
Badgers Dene
Grays
Essex
RM17 5JJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 14
Springfield Industrial Estate
Industrial Road
Burnham On Crouch Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Turnover£270,623
Gross Profit£78,867
Net Worth£11,287
Cash£31
Current Liabilities£11,386

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
10 March 2003Return made up to 24/01/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 April 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
26 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 March 2001Return made up to 24/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Registered office changed on 15/05/00 from: produce house 1A wickham court road west wickham kent BR4 9LQ (1 page)
30 March 2000Full accounts made up to 31 December 1998 (12 pages)
9 March 2000Return made up to 24/01/00; full list of members (7 pages)
8 November 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 December 1997 (12 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
18 February 1998Return made up to 24/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
14 February 1997Return made up to 24/01/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 December 1995 (12 pages)
29 November 1996Registered office changed on 29/11/96 from: grange farm,grange avenue lower mayland nr. Chelmsford essex CM3 6BG (1 page)
21 February 1996Return made up to 24/01/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Secretary resigned;new secretary appointed (2 pages)