Company NamePendower Management Services Limited
Company StatusDissolved
Company Number02971454
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 6 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobin George Hobdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(same day as company formation)
RoleSales
Correspondence Address4 Barrington Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6TY
Wales
Secretary NameJafar Khan
NationalityBritish
StatusClosed
Appointed01 November 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressBahceli Evler Mah
1840 Sok No 19
Timur Sites B Block Kat 13
Mersin No 26
Turkey
Secretary NameSally Myra Probert Hobdell
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Barrington Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6TY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGarfield House
165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£18,971
Current Liabilities£60,472

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 February 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
9 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 October 2001Return made up to 27/09/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 September 1999Return made up to 27/09/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 November 1998Return made up to 27/09/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 October 1997Return made up to 27/09/97; full list of members (6 pages)
2 June 1997Registered office changed on 02/06/97 from: tudor house lower street haslemere surrey GU27 2PE (1 page)
7 November 1996Return made up to 27/09/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 October 1995Return made up to 27/09/95; full list of members (6 pages)
27 September 1994Incorporation (13 pages)