Company NamePembury House Limited
Company StatusDissolved
Company Number04689429
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameBeverley Stanley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address61 Smithies Road
Abbeywood
London
SE2 0TF
Secretary NameSonia Clair Williamson
NationalityBritish
StatusClosed
Appointed18 March 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address43 Felday Road
Lewisham
SE13 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£213,876
Gross Profit£197,447
Net Worth-£9,939
Cash£12,583
Current Liabilities£55,418

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 July 2005Return made up to 06/03/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: 79 milner road gillingham kent ME7 1RB (1 page)
14 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
16 May 2005Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
23 April 2004Particulars of mortgage/charge (7 pages)
20 May 2003Ad 22/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 322 high st rochester kent ME1 1BT (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)