Company NamePencall Limited
Company StatusDissolved
Company Number03501856
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)
Dissolution Date21 March 2017 (7 years ago)
Previous NamesPretell Electrical Limited and Wood Electrical Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Wood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Lodge Stondon Road
Marden Ash
Ongar
Essex
CM5 9BU
Director NameMrs Ruth Angela Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLinden Lodge Stondon Road
Ongar
Essex
CM5 9BU
Secretary NameMrs Ruth Angela Wood
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLinden Lodge Stondon Road
Ongar
Essex
CM5 9BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Wood
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 March 2010Director's details changed for Michael Wood on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Michael Wood on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mrs Ruth Angela Wood on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Ruth Angela Wood on 15 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 April 2009Return made up to 30/01/09; full list of members (3 pages)
8 April 2009Return made up to 30/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 April 2008Return made up to 30/01/08; full list of members (3 pages)
10 April 2008Return made up to 30/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 April 2007Return made up to 30/01/07; full list of members (7 pages)
16 April 2007Return made up to 30/01/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 March 2006Return made up to 30/01/06; full list of members (7 pages)
27 March 2006Return made up to 30/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: mill house 32-38 east street rochford essex SS4 1DB (1 page)
24 November 1999Registered office changed on 24/11/99 from: mill house 32-38 east street rochford essex SS4 1DB (1 page)
19 October 1999Full accounts made up to 31 January 1999 (7 pages)
19 October 1999Full accounts made up to 31 January 1999 (7 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
10 March 1998Company name changed wood electrical LIMITED\certificate issued on 11/03/98 (2 pages)
10 March 1998Company name changed wood electrical LIMITED\certificate issued on 11/03/98 (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
4 February 1998Company name changed pretell electrical LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed pretell electrical LIMITED\certificate issued on 05/02/98 (2 pages)
30 January 1998Incorporation (15 pages)
30 January 1998Incorporation (15 pages)