Company NamePentagon Projects Limited
Company StatusDissolved
Company Number01805150
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameColin James Parry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 06 August 2008)
RoleDesign Draughtsman
Correspondence Address164 Grosvenor Avenue
Hayes
Middlesex
UB4 8NW
Secretary NameColin James Parry
NationalityBritish
StatusClosed
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address164 Grosvenor Avenue
Hayes
Middlesex
UB4 8NW
Secretary NameAlan George Parry
NationalityBritish
StatusClosed
Appointed14 January 2008(23 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 06 August 2008)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address5 Benville Avenue
Coombe Dingle
Bristol
BS9 2RU
Director NameJames Stuart Parry
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 January 2007)
RoleRetired
Correspondence Address164 Grosvenor Avenue
Hayes
Middlesex
UB4 8NW

Location

Registered AddressBatchworth House
Batchworth Place
Church Street Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,287
Current Liabilities£881

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Application for striking-off (1 page)
17 March 2008Appointment terminated director james parry (1 page)
5 March 2008Secretary appointed alan george parry (2 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 September 2004Return made up to 18/09/04; full list of members (7 pages)
14 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
15 October 2003Return made up to 18/09/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 September 2001Return made up to 18/09/01; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
29 October 1999Full accounts made up to 30 April 1999 (4 pages)
29 September 1999Return made up to 18/09/99; no change of members (4 pages)
27 November 1998Return made up to 18/09/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
28 October 1997Return made up to 18/09/97; full list of members (6 pages)
28 October 1997Full accounts made up to 30 April 1997 (4 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
16 September 1996Return made up to 18/09/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
12 September 1995Return made up to 18/09/95; no change of members (4 pages)