Company NamePentar Plc
Company StatusDissolved
Company Number02296136
CategoryPublic Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Jarman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 St Marys Road
Tonbridge
Kent
TN9 2LD
Director NameMr Anthony Barry Morse
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Hermitage Pootings Road
Crockham Hill
Edenbridge
Kent
TN8 6SD
Director NameRonald George Tatum
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Director NameMr Alan Roger Weston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCornerstones
2 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMr Michael John Jarman
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Marys Road
Tonbridge
Kent
TN9 2LD
Director NameMr John Arnold Stapleton Gill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 1992)
RoleArchitect
Correspondence AddressQuarry House 49-53 The Quarries
Boughton Monchelsea
Maidstone
Kent
ME17 4NJ

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£712,242
Gross Profit£712,242
Net Worth£183,167
Current Liabilities£892,228

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
19 February 2001Receiver's abstract of receipts and payments (2 pages)
16 February 2001Receiver ceasing to act (1 page)
19 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
4 June 1997Receiver's abstract of receipts and payments (2 pages)
24 May 1996Receiver's abstract of receipts and payments (2 pages)
22 June 1995Receiver's abstract of receipts and payments (2 pages)