London
W1U 3PH
Director Name | Mr Stephen Draper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 18 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Steven Andrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 9 Norfolk Road New Barnet Barnet Hertfordshire EN5 5LS |
Director Name | Mr Thomas Charles Burdock |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 44 College Close Longridge PR3 3AX |
Director Name | Alan Abraham Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 24 Howberry Close Edgware Middlesex HA8 6TA |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | pentland.com |
---|---|
Email address | [email protected] |
Telephone | 01254 505900 |
Telephone region | Blackburn |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Pentland Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stephen Draper on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Philip Priestley Shepherd on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
21 October 2008 | Resolutions
|
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 March 2000 | New director appointed (2 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1998 | Director resigned (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
28 January 1997 | Director's particulars changed (1 page) |
5 September 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | Resolutions
|
15 October 1971 | Incorporation (15 pages) |
6 October 1971 | Incorporation (15 pages) |