Company NamePentica Systems Limited
Company StatusDissolved
Company Number01462509
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Michael John Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address5 Starling Close
Woosehill
Wokingham
Berkshire
RG11 2YY
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 26 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Kinnerton Street
London
SW1X 8ED
Director NameBrian Lynch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressGlendalough Ridgeway Road
Dorking
Surrey
RH4 3EY
Director NameMr David Tait
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 26 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cholmeley Crescent
London
N6 5EX
Secretary NameNicholas Paul Maurice Sinclair Brown
NationalityBritish
StatusClosed
Appointed19 May 1997(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 26 December 2000)
RoleInternational Lawyer
Correspondence Address12 Witley Court
Coram Street
London
WC1N 1HO
Director NameKenn John Lamb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 26 December 2000)
RoleBusiness Manager
Correspondence Address9 Kelsey Avenue
Finchampstead
Wokingham
Berkshire
RG40 4TZ
Director NameMr Michael George Ainley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address54 Chatsworth Avenue
Winnersh
Wokingham
Berkshire
RG11 5EU
Director NameMr John Eric Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleCompany Director
Correspondence Address18 Emmetts Park
Binfield
Bracknell
Berkshire
RG12 5HQ
Director NameMr Michael Christopher Ellis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address41 Willow Ford
Yateley
Camberley
Surrey
GU17 7HQ
Director NameMr Philip Byron Gordon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address175 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4JD
Director NameMr Michael John Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address5 Starling Close
Woosehill
Wokingham
Berkshire
RG11 2YY
Secretary NameMr John Eric Cooper
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleCompany Director
Correspondence Address18 Emmetts Park
Binfield
Bracknell
Berkshire
RG12 5HQ
Secretary NameMr Michael John Smith
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address5 Starling Close
Woosehill
Wokingham
Berkshire
RG11 2YY
Secretary NameMr Michael George Ainley
NationalityBritish
StatusResigned
Appointed24 February 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1997)
RoleCompany Director
Correspondence Address54 Chatsworth Avenue
Winnersh
Wokingham
Berkshire
RG11 5EU

Location

Registered Address12 Witley Court
Coram Street
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000Director's particulars changed (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Notice of completion of voluntary arrangement (3 pages)
6 August 1999Ad 02/07/99--------- £ si 17999@1=17999 £ ic 283006/301005 (2 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1999Return made up to 31/12/98; full list of members (12 pages)
14 May 1999Registered office changed on 14/05/99 from: oaklands park wokingham berks RG11 2FE (1 page)
14 May 1999Ad 08/04/99--------- £ si 58624@1=58624 £ ic 224382/283006 (2 pages)
11 May 1999£ nc 250000/500000 08/04/99 (1 page)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1999Ad 15/03/99--------- £ si 64000@1=64000 £ ic 160382/224382 (2 pages)
19 March 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (2 pages)
1 September 1998Ad 20/02/98--------- £ si 1350@1=1350 £ ic 122881/124231 (2 pages)
1 September 1998Ad 24/07/98--------- £ si 236@1=236 £ ic 159576/159812 (2 pages)
1 September 1998Ad 20/02/98--------- £ si 1350@1=1350 £ ic 124231/125581 (2 pages)
1 September 1998Ad 15/07/98--------- £ si 2850@1=2850 £ ic 152876/155726 (2 pages)
1 September 1998Ad 03/03/98--------- £ si 5000@1=5000 £ ic 130581/135581 (2 pages)
1 September 1998Ad 04/06/98--------- £ si 1000@1=1000 £ ic 146881/147881 (2 pages)
1 September 1998Ad 24/07/98--------- £ si 570@1=570 £ ic 159812/160382 (2 pages)
1 September 1998Ad 02/06/98--------- £ si 2000@1=2000 £ ic 144881/146881 (2 pages)
1 September 1998Ad 02/07/98--------- £ si 1195@1=1195 £ ic 151681/152876 (2 pages)
1 September 1998Ad 08/04/98--------- £ si 3650@1=3650 £ ic 139231/142881 (2 pages)
1 September 1998Ad 23/07/98--------- £ si 1000@1=1000 £ ic 158576/159576 (2 pages)
1 September 1998Ad 03/03/98--------- £ si 5000@1=5000 £ ic 125581/130581 (2 pages)
1 September 1998Ad 21/01/98--------- £ si 7500@1=7500 £ ic 115381/122881 (2 pages)
1 September 1998Ad 21/01/98--------- £ si 7500@1=7500 £ ic 107881/115381 (2 pages)
1 September 1998Ad 15/07/98--------- £ si 2850@1=2850 £ ic 155726/158576 (2 pages)
1 September 1998Ad 02/06/98--------- £ si 2000@1=2000 £ ic 142881/144881 (2 pages)
1 September 1998Ad 26/06/98--------- £ si 1900@1=1900 £ ic 147881/149781 (2 pages)
1 September 1998Ad 08/04/98--------- £ si 3650@1=3650 £ ic 135581/139231 (2 pages)
1 September 1998Ad 26/06/98--------- £ si 1900@1=1900 £ ic 149781/151681 (2 pages)
20 May 1998Full group accounts made up to 31 December 1996 (25 pages)
25 February 1998Return made up to 31/12/97; full list of members (12 pages)
19 February 1998Secretary's particulars changed (1 page)
19 February 1998Ad 03/09/97--------- £ si 1500@1=1500 £ ic 73381/74881 (2 pages)
19 February 1998Ad 03/09/97--------- £ si 3000@1=3000 £ ic 74881/77881 (2 pages)
19 February 1998Ad 20/11/97--------- £ si 30000@1=30000 £ ic 77881/107881 (2 pages)
19 February 1998£ nc 147132/250000 16/01/98 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Ad 03/09/97--------- £ si 7500@1=7500 £ ic 65881/73381 (2 pages)
3 December 1997£ ic 113013/65881 23/06/97 £ sr 47132@1=47132 (1 page)
25 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 July 1997Memorandum and Articles of Association (31 pages)
25 July 1997Ad 23/06/97--------- £ si 2365@1=2365 £ ic 110648/113013 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 5880@1=5880 £ ic 89401/95281 (2 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 July 1997Ad 23/06/97--------- £ si 11823@1=11823 £ ic 98805/110628 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 3524@1=3524 £ ic 95281/98805 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 5880@1=5880 £ ic 83521/89401 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 5880@1=5880 £ ic 71761/77641 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 5880@1=5880 £ ic 77641/83521 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 20@1=20 £ ic 110628/110648 (2 pages)
16 July 1997Ad 23/06/97--------- £ si 5880@1=5880 £ ic 65881/71761 (2 pages)
16 July 1997£ nc 100000/147132 23/06/97 (1 page)
18 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (9 pages)
23 September 1996Full accounts made up to 31 December 1995 (20 pages)
14 August 1996Ad 19/07/96--------- £ si 1442@1=1442 £ ic 28846/30288 (1 page)
14 August 1996£ nc 35000/100000 19/07/96 (1 page)
14 August 1996Ad 19/07/96--------- £ si 22257@1=22257 £ ic 43624/65881 (2 pages)
14 August 1996Ad 19/07/96--------- £ si 13336@1=13336 £ ic 30288/43624 (2 pages)
2 March 1996Return made up to 31/12/95; full list of members (11 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
31 October 1995New director appointed (4 pages)
25 October 1995Ad 04/10/95--------- £ si 2307@1 (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 October 1995Particulars of contract relating to shares (4 pages)
24 October 1995New director appointed (6 pages)
24 October 1995New director appointed (6 pages)
19 October 1995Ad 04/10/95--------- £ si 2307@1=2307 £ ic 26539/28846 (2 pages)
17 October 1995Ad 12/10/95--------- £ si 11539@1=11539 £ ic 15000/26539 (2 pages)
17 October 1995Conve 12/10/95 (1 page)
17 October 1995£ nc 30000/35000 06/10/95 (1 page)
17 October 1995Commission payable relating to shares (2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
17 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Return made up to 31/12/94; no change of members (6 pages)
15 March 1995New secretary appointed;director resigned (2 pages)
15 March 1995Director resigned (2 pages)