Company NameAntler Pentagon Limited
Company StatusDissolved
Company Number02435647
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 5 months ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2001)
RoleCertified Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameMr Iain Munro Ramsay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBirdshanger, Suffield Lane
Puttenham
Guildford
Surrey
GU3 1BD
Secretary NameRobert James Dodd
NationalityBritish
StatusClosed
Appointed17 July 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameAnthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleChartered Surveyor
Correspondence Address6 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 1999)
RoleDeveloper
Correspondence Address67 Lodge Hill Road
Farnham
Surrey
GU10 3RB
Director NameMr Roger Orland Somerville Hendrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1999)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressWentworth
Cuddington Way
Cheam
Surrey
SM2 7HY
Director NamePhilip Sidney Gower
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressLa Maison De La Valette
Trinity
Jersey
Channel
Director NameJohn William Dalton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1999)
RoleBuilding Director
Correspondence Address49 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RJ

Location

Registered AddressThe Old Warehouse
37a Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GU25 4AA (1 page)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 August 1998Return made up to 17/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
14 November 1997Director resigned (1 page)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Return made up to 17/07/97; no change of members (6 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996Return made up to 17/07/96; full list of members (8 pages)
18 February 1996Director's particulars changed (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Return made up to 17/07/95; no change of members (6 pages)
16 November 1994Full accounts made up to 31 March 1994 (11 pages)
11 January 1994Full accounts made up to 31 March 1993 (11 pages)
24 September 1992Full accounts made up to 31 March 1992 (10 pages)
19 August 1991Full accounts made up to 31 March 1991 (13 pages)