Company NamePentagon Radiator (Stafford) Limited
DirectorsArthur Cooper and Margaret Catherine Dorrans Dick
Company StatusDissolved
Company Number01339351
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed14 June 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameMr Malcolm Ian Briggs
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 1996)
RoleAccountant
Correspondence Address16 Leyburne Gardens
Chinnor
Oxfordshire
OX9 4EL
Director NameMr James Gibbs
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address24 Comber Way
Knutsford
Cheshire
WA16 9BT
Director NameMr Andrew Thomas Tomlinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Vernon Avenue
Handsworth Wood
Birmingham
West Midlands
B20 1DD
Director NameDr John Edward Wheatley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleProduct Development
Country of ResidenceUnited Kingdom
Correspondence Address29 Glebe Rise
Kings Sutton
Banbury
Oxfordshire
OX17 3PH
Secretary NameMr James Gibbs
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address24 Comber Way
Knutsford
Cheshire
WA16 9BT
Secretary NameAlan Geoffrey Cooper
NationalityBritish
StatusResigned
Appointed30 September 1993(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1994)
RoleCompany Director
Correspondence Address28 Swallow Dale
Wightwick
Wolverhampton
West Midlands
WV6 8DT
Secretary NameMr Malcolm Ian Briggs
NationalityBritish
StatusResigned
Appointed15 March 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address16 Leyburne Gardens
Chinnor
Oxfordshire
OX9 4EL
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(21 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Ex res re.powers of liquidator (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
9 June 2000£ nc 30000/2500191 26/05/00 (1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
28 June 1999Return made up to 15/06/99; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 June 1998Return made up to 22/06/98; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1996New secretary appointed;new director appointed (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (2 pages)
22 June 1996Director resigned (1 page)
24 November 1995Full accounts made up to 31 December 1994 (7 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Return made up to 12/07/95; full list of members (6 pages)