Company NamePentheath Limited
DirectorsClaire Louise Nelson and Bruce Russel Kenyon
Company StatusDissolved
Company Number01002263
CategoryPrivate Limited Company
Incorporation Date11 February 1971(53 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameClaire Louise Nelson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(25 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleInterior Designer
Correspondence Address169 Saint Johns Hill
London
SW11 1TQ
Director NameBruce Russel Kenyon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(27 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressFlat D Acris Court
Acris Street
London
SW18 2QS
Secretary NameBruce Russel Kenyon
NationalityBritish
StatusCurrent
Appointed07 December 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressFlat D Acris Court
Acris Street
London
SW18 2QS
Director NameMr Clive Alastair Macewan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address210 Cranmer Court
Whiteheads Grove
London
SW3 3HG
Director NameMrs Phyliss Edith Macewan
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address210 Cranmer Court
Whiteheads Grove
London
SW3 3HG
Secretary NameAlastair Scott Macewan
NationalityBritish
StatusResigned
Appointed30 October 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2000)
RoleCompany Director
Correspondence Address25 Medfield Street
London
SW15 4YJ
Director NameAlastair Scott Macewan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address25 Medfield Street
London
SW15 4YJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,644
Cash£244
Current Liabilities£92,314

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
13 April 2001Statement of affairs (10 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 22 battersea rise london SW11 1EE (1 page)
28 February 2001Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 February 2001Ad 07/07/00--------- £ si 26784@1=26784 £ ic 126894/153678 (2 pages)
22 February 2001Ad 02/11/00--------- £ si 4141@1=4141 £ ic 102697/106838 (2 pages)
22 February 2001Ad 19/05/00--------- £ si 20388@1=20388 £ ic 153678/174066 (2 pages)
22 February 2001Ad 01/10/00--------- £ si 20056@1=20056 £ ic 106838/126894 (2 pages)
22 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2001Nc inc already adjusted 05/04/00 (2 pages)
22 February 2001Ad 05/04/00--------- £ si 14791@1=14791 £ ic 174066/188857 (2 pages)
21 February 2001New secretary appointed (2 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 November 1999Ad 01/10/99--------- £ si 72695@1 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1998Ad 11/05/98--------- £ si 59895@1 (2 pages)
3 December 1998Ad 07/07/98--------- £ si 12852@1 (2 pages)
2 December 1998Return made up to 30/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: the plaza building 102 lee high road london SE13 5PT (1 page)
30 July 1998Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1998£ nc 100/150000 11/05/98 (1 page)
22 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
1 February 1998Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 February 1998Full accounts made up to 30 September 1996 (9 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
24 December 1996Return made up to 30/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Full accounts made up to 30 September 1995 (10 pages)