Company NamePentagon Chemicals Limited
Company StatusDissolved
Company Number01200835
CategoryPrivate Limited Company
Incorporation Date19 February 1975(49 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Allan Macbean Laing
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Cottage Millpool Lane
Barbridge
Nantwich
Cheshire
CW5 6AU
Director NameDerek Leslie Porteous
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 December 2003)
RoleCompany Director
Correspondence AddressCharlson House
Eaglesfield
Cockermouth
Cumbria
CA13 0SD
Secretary NameDerek Leslie Porteous
NationalityBritish
StatusClosed
Appointed18 December 2002(27 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 December 2003)
RoleCompany Director
Correspondence AddressCharlson House
Eaglesfield
Cockermouth
Cumbria
CA13 0SD
Director NameDr Ronald Peter Inglis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBramcote Broughton Park
Great Broughton
Cockermouth
Cumbria
CA13 0XW
Director NameMr Ian Stark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration11 years (resigned 03 October 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address30 Albert Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DD
Director NameDerek Leslie Porteous
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration11 years (resigned 13 September 2002)
RoleAccountant
Correspondence AddressCharlson House
Eaglesfield
Cockermouth
Cumbria
CA13 0SD
Director NameJohn Mrozik
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address14 Manor Park
Keswick
Cumbria
CA12 4AA
Director NameDr Anthony John Gillham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldstead Hall
Oldstead
York
YO61 4BL
Director NameDr Keith Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address12 Deer Orchard Close
Cockermouth
Cumbria
CA13 9JH
Secretary NameDerek Leslie Porteous
NationalityBritish
StatusResigned
Appointed13 September 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressCharlson House
Eaglesfield
Cockermouth
Cumbria
CA13 0SD
Director NameMr Allan Macbean Laing
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(19 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Cottage Millpool Lane
Barbridge
Nantwich
Cheshire
CW5 6AU
Director NameBernard Paul Connarty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address68 Holland Road
Old Whittington
Chesterfield
Derbyshire
S41 9HF
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameHoward Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2002)
RoleWorks Manager
Correspondence AddressBroughton Manor
Little Broughton
Cockermouth
Cumbria
CA13 0YG
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameGeoffrey Colin Finkemeyer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2001(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2002)
RoleVice President
Correspondence AddressDiamond House
Lotus Park Kingsbury Cresecent
Staines
Middlesex
TW18 3AG
Director NameMr Geoffrey William Dann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(27 years, 8 months after company formation)
Appointment Duration2 months (resigned 18 December 2002)
RoleGeneral Manager
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
UB7 0DQ
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed10 November 1999(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2002)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameAscot Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2002)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,678,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (3 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (8 pages)
19 December 2002£ ic 2008256/1 05/12/02 £ sr 2008255@1=2008255 (1 page)
20 November 2002New director appointed (3 pages)
6 November 2002Resolutions
  • RES13 ‐ Sec 162 and agreement 23/10/02
(1 page)
6 November 2002Resolutions
  • RES13 ‐ Dividend declared 23/10/02
(1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 October 2002Declaration of shares redemption:auditor's report (3 pages)
11 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
12 September 2002Director's particulars changed (1 page)
27 March 2002Director resigned (2 pages)
8 October 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2001Location of register of members (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 18 hanover square london W1S 1HX (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 February 2001Director's particulars changed (1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 September 2000Director resigned (1 page)
18 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 September 2000Registered office changed on 12/09/00 from: north side workington cumbria CA14 1JJ (1 page)
7 April 2000Director resigned (1 page)
6 March 2000Location of register of members (1 page)
23 February 2000Director resigned (1 page)
23 January 2000Location of register of members (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
30 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1999Secretary resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 September 1999Return made up to 13/09/99; no change of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 September 1998Return made up to 13/09/98; no change of members (6 pages)
18 August 1998Location of register of members (1 page)
17 August 1998Auditor's resignation (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Director resigned (1 page)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
4 January 1998New director appointed (3 pages)
29 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
3 October 1996New director appointed (4 pages)
3 October 1996New director appointed (3 pages)
17 September 1996Return made up to 13/09/96; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Director resigned (1 page)
7 September 1995Return made up to 13/09/95; full list of members (8 pages)
10 April 1995Particulars of mortgage/charge (36 pages)
23 December 1982Accounts made up to 31 March 1982 (11 pages)
5 January 1982Accounts made up to 31 March 1981 (11 pages)
6 January 1981Accounts made up to 30 June 1980 (8 pages)