Company NamePentref Development Company Limited
Company StatusDissolved
Company Number01946713
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Philip Horton Falk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1993)
RoleConsultant
Correspondence Address3 Stamford Street
London
SE1 9NT
Director NameMr James Leonard Grove
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 1992)
RoleChartered Architect
Correspondence Address22 Ryder Street
Cardiff
South Glamorgan
CF1 9BT
Wales
Director NameMr Sydney Isaacs
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleSolicitor
Correspondence Address4 Pen Y Lan Oval
Penylan
Cardiff
South Glamorgan
CF2 6AU
Wales
Director NameBernard Williams
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Quinton Close
Beckenham
Kent
BR3 2RF
Secretary NameMr Sydney Isaacs
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address4 Pen Y Lan Oval
Penylan
Cardiff
South Glamorgan
CF2 6AU
Wales

Location

Registered AddressKings House
32/40 Widmore Road
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£609,511
Current Liabilities£387,345

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver ceasing to act (1 page)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (4 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (4 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Receiver's abstract of receipts and payments (2 pages)
19 April 1995Receiver's abstract of receipts and payments (4 pages)